SMITH WIRES LIMITED
Overview
| Company Name | SMITH WIRES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01233002 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMITH WIRES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SMITH WIRES LIMITED located?
| Registered Office Address | 47 Wates Way CR4 4HR Mitcham Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMITH WIRES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITHS WIRES LIMITED | Nov 10, 1975 | Nov 10, 1975 |
What are the latest accounts for SMITH WIRES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SMITH WIRES LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for SMITH WIRES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Change of details for Carclo Plc as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on Jun 14, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Michael Bedford as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lee George Westgarth as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Michael Bedford as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on Nov 17, 2021 | 1 pages | AD01 | ||||||||||
Change of details for Carclo Plc as a person with significant control on Nov 16, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Who are the officers of SMITH WIRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TICHIAS, Ian Alan | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 334271110001 | |||||
| CLIFF, John Michael | Secretary | 10 Ash Close Hipperholme HX3 8PD Halifax West Yorkshire | British | 125479940001 | ||||||
| COLE, Richard Andrew | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 262209060001 | |||||||
| COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | 34100510003 | ||||||
| COOK, Eric | Secretary | 101 Cowley Lane Chapeltown S30 4SX Sheffield South Yorkshire | British | 34100510001 | ||||||
| FIELDHOUSE, Maria Angelika | Secretary | 27 Grimescar Meadows Birkby HD2 2DZ Huddersfield | British | 46870660002 | ||||||
| INGRAM, William | Secretary | 10 Mortain Road S60 3BX Rotherham South Yorkshire | British | 3067550001 | ||||||
| OTTAWAY, Richard John | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 197009830001 | |||||||
| SPENCER, John Raymond | Secretary | 130 Caldercliffe Road Bankfield Park HD4 7RH Huddersfield West Yorkshire | British | 39551080001 | ||||||
| WAKES, Angela | Secretary | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | 263110630001 | |||||||
| ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | 106771550001 | |||||
| BEDFORD, David Michael | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | 302295360001 | |||||
| CLIFF, John Michael | Director | 10 Ash Close Hipperholme HX3 8PD Halifax West Yorkshire | British | 125479940001 | ||||||
| COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | 34100510003 | |||||
| FIELDHOUSE, Maria Angelika | Director | 27 Grimescar Meadows Birkby HD2 2DZ Huddersfield | British | 46870660002 | ||||||
| FIRTH, Geoffrey Shipston | Director | Fourways Hammerstones Leach Lane HX5 0QW Elland West Yorkshire | England | British | 105771210001 | |||||
| HARVEY, David John | Director | 11 Stillwell Grove WF2 6RN Wakefield West Yorkshire | British | 46204450001 | ||||||
| HENDERSON, James Veitch | Director | 8 Babworth Crescent DN22 7NL Retford Nottinghamshire | British | 38291250001 | ||||||
| HOLLAND, Charles Grahame | Director | 1 Holkham Rise S11 9QT Sheffield South Yorkshire | British | 66410110001 | ||||||
| HUTCHINSON, Eric George | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 278361460001 | |||||
| JOWETT, Donald Raymond | Director | 27 Keswick Close Siddal HX3 9BP Halifax West Yorkshire | British | 4348840001 | ||||||
| KURWIE, Tiessir Shhab | Director | 6 Kensington Road WF1 3JX Wakefield West Yorkshire | British | 63799580002 | ||||||
| LEE, David Stanley Wilton | Director | West Heys 63 Whiteley Wood Road S30 1RB Sheffield South Yorkshire | British | 3436190001 | ||||||
| LEE, Peter Wilton | Director | Mayfield House 48 Canterbury Avenue S10 3RU Sheffield South Yorkshire | Great Britain | British | 3432620001 | |||||
| LOGAN BROWN, Graham Robert | Director | 17 Main Street Farnhill BD20 9BJ Keighley West Yorkshire | British | 16234160001 | ||||||
| LYDALL, Kenneth | Director | Braeside Huddersfield Road, New Mill HD9 7JU Huddersfield West Yorkshire | British | 77047530001 | ||||||
| MAGUIRE, Denis Robert | Director | 4 Low Fold Scholes BD19 6EX Bradford West Yorkshire | British | 56556780001 | ||||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||
| MYCOCK, Barrie | Director | Newland 10 Parker Lane WF14 9NY Mirfield West Yorkshire | British | 94848120001 | ||||||
| OTTAWAY, Richard John | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 183149280001 | |||||
| RAMSDEN, Kenneth Arthur | Director | 3 Alford Avenue Oughtibridge S30 3JQ Sheffield South Yorkshire | British | 4348850001 | ||||||
| ROTHERY, Darren Keith | Director | Fairview Cottage Sheffield Road Victoria HD9 7TP Holmfirth West Yorkshire | United Kingdom | British | 81190240001 | |||||
| SPENCER, John Raymond | Director | 130 Caldercliffe Road Bankfield Park HD4 7RH Huddersfield West Yorkshire | British | 39551080001 | ||||||
| WESTGARTH, Lee George | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | 262033110002 | |||||
| WILLIAMSON, Ian | Director | Longmeadow 10 Edmunton Way LE15 6JE Oakham Rutland Leicester | England | British | 43077420001 |
Who are the persons with significant control of SMITH WIRES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Carclo Plc | Apr 06, 2016 | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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