Background WavePink WaveYellow Wave

JOHN SMEDLEY LIMITED (00040000)

JOHN SMEDLEY LIMITED (00040000) is an active UK company. incorporated on 28 November 1893. with registered office in Matlock. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. JOHN SMEDLEY LIMITED has been registered for 132 years. Current directors include HOPE, Jeremy, JENKINS, Philippa Heather, LEACH, William John Philip and 3 others.

Company Number
00040000
Status
active
Type
ltd
Incorporated
28 November 1893
Age
132 years
Address
Lea Mills, Matlock, DE4 5AG
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
HOPE, Jeremy, JENKINS, Philippa Heather, LEACH, William John Philip, MACLEAN, Ian Lowry Cole, MARSDEN-SMEDLEY, Robert Andrew Huntsman, MCGUIRE-DUDLEY, Jess
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SMEDLEY LIMITED

JOHN SMEDLEY LIMITED is an active company incorporated on 28 November 1893 with the registered office located in Matlock. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. JOHN SMEDLEY LIMITED was registered 132 years ago.(SIC: 14190)

Status

active

Active since 132 years ago

Company No

00040000

LTD Company

Age

132 Years

Incorporated 28 November 1893

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

JOHN SMEDLEY,LIMITED
From: 28 November 1893To: 27 June 2009
Contact
Address

Lea Mills Lea Bridge Matlock, DE4 5AG,

Timeline

28 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 12
Director Left
Jun 12
Loan Cleared
Oct 13
Loan Secured
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Jul 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Jun 23
Director Left
Apr 25
Loan Secured
May 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

HOPE, Jeremy

Active
Lea Bridge, MatlockDE4 5AG
Secretary
Appointed 26 Jul 2010

HOPE, Jeremy

Active
Lea Bridge, MatlockDE4 5AG
Born March 1963
Director
Appointed 26 Jul 2010

JENKINS, Philippa Heather

Active
Lea Bridge, MatlockDE4 5AG
Born June 1988
Director
Appointed 22 Jun 2023

LEACH, William John Philip

Active
Lea Bridge, MatlockDE4 5AG
Born May 1967
Director
Appointed 25 May 2018

MACLEAN, Ian Lowry Cole

Active
Jay House, LedburyHR8 1LR
Born October 1967
Director
Appointed 01 Nov 2001

MARSDEN-SMEDLEY, Robert Andrew Huntsman

Active
Lea Bridge, MatlockDE4 5AG
Born January 1962
Director
Appointed 21 May 2015

MCGUIRE-DUDLEY, Jess

Active
Lea Bridge, MatlockDE4 5AG
Born March 1985
Director
Appointed 22 Mar 2016

BRITT, Graham William

Resigned
17 Potters Lane, LoughboroughLE12 6NQ
Secretary
Appointed N/A
Resigned 11 Apr 2003

GRANT, Paul Mark

Resigned
Lea Bridge, MatlockDE4 5AG
Secretary
Appointed 24 Nov 2009
Resigned 26 Jul 2010

HAYES, Michelle Rose

Resigned
The Rowans, Stanton In PeakDE4 2LS
Secretary
Appointed 11 Apr 2003
Resigned 24 Nov 2009

BRITT, Graham William

Resigned
17 Potters Lane, LoughboroughLE12 6NQ
Born April 1941
Director
Appointed N/A
Resigned 11 Apr 2003

BUCKLEY, John

Resigned
169 Chesterfield Road, MatlockDE4 3GA
Born May 1934
Director
Appointed N/A
Resigned 17 May 1994

CAUGHEY, Andrew John

Resigned
Nether Close, DuffieldDE56 4DR
Born March 1963
Director
Appointed 16 Jun 2008
Resigned 27 Sept 2010

DAY, John

Resigned
4 Bury Road, Bury St. EdmundsIP28 6LS
Born December 1942
Director
Appointed 20 Sept 2006
Resigned 25 Nov 2010

HAYES, Michelle Rose

Resigned
The Rowans, Stanton In PeakDE4 2LS
Born February 1966
Director
Appointed 11 Apr 2003
Resigned 19 Apr 2010

HEYWOOD, Derek

Resigned
21 Abbott Road, AlfretonDE55 7HD
Born March 1951
Director
Appointed 09 May 2007
Resigned 30 Apr 2012

IRVING, John Guy

Resigned
The Lodge, RotherhamS66 1EU
Born April 1955
Director
Appointed 09 May 2007
Resigned 30 Apr 2018

JACKSON, Bryan

Resigned
Lea Bridge, MatlockDE4 5AG
Born November 1946
Director
Appointed 20 Nov 2014
Resigned 01 Apr 2025

LANGFORD, Anthony Edward

Resigned
60 Eltisley Avenue, CambridgeCB3 9JQ
Born November 1942
Director
Appointed 15 Sept 2003
Resigned 30 May 2011

LANGFORD, Anthony Edward

Resigned
54 Main Street, LoughboroughLE12 5HB
Born November 1942
Director
Appointed N/A
Resigned 16 Feb 1998

MACLEAN, John Futvoye

Resigned
The Corn Mill, WorcesterWR6 6JS
Born July 1939
Director
Appointed N/A
Resigned 20 May 2010

MACLEAN, Lowry Druce

Resigned
The Pound, MalvernWR13 6HG
Born July 1939
Director
Appointed N/A
Resigned 01 Nov 2003

MARSDEN-SMEDLEY, Charles

Resigned
Lea Bridge, MatlockDE4 5AG
Born February 1959
Director
Appointed 25 Feb 2010
Resigned 09 Sept 2014

MCGRAW, Alan

Resigned
2 Glebe Avenue, IlkestonDE7 6EU
Born February 1935
Director
Appointed N/A
Resigned 31 Oct 1994

O'HANLON, Mick

Resigned
Lea Bridge, MatlockDE4 5AG
Born March 1965
Director
Appointed 22 Mar 2016
Resigned 02 Jul 2018

OGLEY, John

Resigned
662 Chatsworth Road, ChesterfieldS40 3NU
Born May 1942
Director
Appointed N/A
Resigned 28 May 2007

PALMER, Richard William David

Resigned
5 Wellington Cottages, ReadingRG10 8QX
Born September 1962
Director
Appointed 01 Nov 1997
Resigned 28 Apr 2006

POLKEY, Frederick

Resigned
10 Springfield Close, MatlockDE4 5DB
Born October 1932
Director
Appointed N/A
Resigned 31 Jul 1994

ROBINSON, Graham Hugh

Resigned
131 Church Road, QuarndonDE6 4JA
Born February 1943
Director
Appointed N/A
Resigned 29 Sept 1994

STUBBS, Dawne Alison

Resigned
Castle Hill, BelperDE56 4EA
Born June 1967
Director
Appointed 23 Apr 2008
Resigned 30 Jun 2011

TUNNICLIFFE, Jamie Thomas

Resigned
Lea Bridge, MatlockDE4 5AG
Born January 1971
Director
Appointed 25 Nov 2010
Resigned 30 Jan 2015

WALKER, Andrew

Resigned
1 Meynell Rise, AshbourneDE6 1RU
Born January 1950
Director
Appointed 14 Jul 1994
Resigned 22 Dec 2007

WILSON, Frank Robert

Resigned
The Watertower, StoneST15 0QD
Born September 1955
Director
Appointed 16 Feb 1998
Resigned 31 Jul 2002
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Group
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Legacy
17 May 2011
MG01MG01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
4 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288cChange of Particulars
Legacy
30 June 2009
363aAnnual Return
Certificate Change Of Name Company
26 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
3 July 2008
287Change of Registered Office
Legacy
25 June 2008
288aAppointment of Director or Secretary
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
363sAnnual Return (shuttle)
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
3 July 2007
AUDAUD
Legacy
2 July 2007
288bResignation of Director or Secretary
Miscellaneous
25 June 2007
MISCMISC
Legacy
25 June 2007
386386
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288cChange of Particulars
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2005
AAAnnual Accounts
Legacy
1 March 2005
288cChange of Particulars
Accounts With Accounts Type Group
20 October 2004
AAAnnual Accounts
Legacy
28 September 2004
288cChange of Particulars
Legacy
28 September 2004
288cChange of Particulars
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288cChange of Particulars
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 November 2002
AAAnnual Accounts
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 October 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1995
AAAnnual Accounts
Legacy
6 October 1995
169169
Resolution
16 August 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Accounts With Accounts Type Full Group
11 October 1994
AAAnnual Accounts
Legacy
11 October 1994
288288
Legacy
5 August 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
16 July 1991
288288
Accounts With Accounts Type Full Group
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Accounts With Accounts Type Full Group
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Made Up Date
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Resolution
10 August 1987
RESOLUTIONSResolutions
Legacy
31 July 1987
288288
Accounts With Made Up Date
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
30 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 July 1986
AAAnnual Accounts
Legacy
15 July 1986
363363
Legacy
27 June 1986
288288
Miscellaneous
11 September 1980
MISCMISC
Incorporation Company
1 January 1900
NEWINCIncorporation