SMITHFIELD LIMITED

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

    Company NameSMITHFIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03000369
    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 SMITHFIELD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SMITHFIELD LIMITED located?

    Registered Office Address
    10 Fenchurch Avenue
    EC3M 5AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITHFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    GS ONE LIMITEDDec 12, 1994Dec 12, 1994

    What are the latest accounts for SMITHFIELD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SMITHFIELD LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for SMITHFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2026 with no updates

    3 pagesCS01

    Termination of appointment of John Mark Duxbury as a director on Sep 23, 2025

    1 pagesTM01

    Appointment of Mr Richard James Harwood as a director on Sep 23, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 1
    • Capital: USD 237,965,335
    4 pagesSH01

    Confirmation statement made on Dec 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Mr Robert James Tidy as a director on Feb 14, 2024

    2 pagesAP01

    Termination of appointment of Jonathan James Rowley as a director on Feb 14, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 24, 2023 with no updates

    3 pagesCS01

    Appointment of Srikrishna Sreedhara as a director on Jan 20, 2023

    2 pagesAP01

    Termination of appointment of Robert James Tidy as a director on Jan 20, 2023

    1 pagesTM01

    Confirmation statement made on Dec 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Dec 24, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Appointment of Mr John Mark Duxbury as a director on Jun 26, 2020

    2 pagesAP01

    Termination of appointment of Trevor John Hankin as a director on Jun 29, 2020

    1 pagesTM01

    Confirmation statement made on Dec 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Who are the officers of SMITHFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M&G MANAGEMENT SERVICES LIMITED
    Fenchurch Avenue
    EC3M 5AG London
    10
    Secretary
    Fenchurch Avenue
    EC3M 5AG London
    10
    150456660001
    HARWOOD, Richard James
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish274073120001
    SREEDHARA, Srikrishna
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish250587310001
    TIDY, Robert James
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish197638070001
    LOWE, Hilary Anne
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    Secretary
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    British95034760001
    MACDONALD, Kerryn Lynn
    19 Levendale Road
    SE23 2TP London
    Secretary
    19 Levendale Road
    SE23 2TP London
    British97523250001
    MOLLOY, Fiona Jane
    64 Old Fold View
    EN5 4EB Barnet
    Hertfordshire
    Secretary
    64 Old Fold View
    EN5 4EB Barnet
    Hertfordshire
    British75464460002
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    WELLARD, Tracey Lee
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    Secretary
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    British11445390001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    DUXBURY, John Mark
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    EnglandBritish112340130001
    GREEN, David George
    Weatherby House 20 Morgan Gardens
    Aldenham
    WD2 8BF Watford
    Hertfordshire
    Nominee Director
    Weatherby House 20 Morgan Gardens
    Aldenham
    WD2 8BF Watford
    Hertfordshire
    British900011410001
    HANKIN, Trevor John
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    EnglandBritish72307390002
    JACKSON, David Reginald
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    United KingdomBritish46843540001
    MCNAMARA, Paul Francis
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish174201640001
    ROWLEY, Jonathan James
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United KingdomBritish96842150003
    THOMPSON, Nicholas Henry Croom
    Longwood
    Orchehill Avenue
    SL9 8QJ Gerrards Cross
    Buckinghamshire
    Director
    Longwood
    Orchehill Avenue
    SL9 8QJ Gerrards Cross
    Buckinghamshire
    EnglandBritish227950002
    TIDY, Robert James
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United KingdomBritish197638070001
    WYTHE, John Michael
    Woodpeckers
    Ashwood Road
    GU22 7JN Woking
    Surrey
    Director
    Woodpeckers
    Ashwood Road
    GU22 7JN Woking
    Surrey
    United KingdomBritish27660380001
    M&G REAL ESTATE LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    70975370002

    Who are the persons with significant control of SMITHFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    Apr 06, 2016
    Fenchurch Avenue
    EC3M 5AG London
    10
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00015454
    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