Background WavePink WaveYellow Wave

A.F. SMITH AND SON (GROUP) LIMITED (00506842)

A.F. SMITH AND SON (GROUP) LIMITED (00506842) is an active UK company. incorporated on 10 April 1952. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. A.F. SMITH AND SON (GROUP) LIMITED has been registered for 73 years. Current directors include SMITH, Graham Maurice, SMITH, Matthew.

Company Number
00506842
Status
active
Type
ltd
Incorporated
10 April 1952
Age
73 years
Address
C/O Azets Westpoint, Peterborough, PE2 6FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Graham Maurice, SMITH, Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.F. SMITH AND SON (GROUP) LIMITED

A.F. SMITH AND SON (GROUP) LIMITED is an active company incorporated on 10 April 1952 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. A.F. SMITH AND SON (GROUP) LIMITED was registered 73 years ago.(SIC: 64209)

Status

active

Active since 73 years ago

Company No

00506842

LTD Company

Age

73 Years

Incorporated 10 April 1952

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

A.F. SMITH AND SON (COACH BUILDERS) LIMITED
From: 10 April 1952To: 14 February 2024
Contact
Address

C/O Azets Westpoint Lynch Wood Peterborough, PE2 6FZ,

Previous Addresses

Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP
From: 10 April 1952To: 20 December 2023
Timeline

5 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Oct 10
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Jan 22
New Owner
Feb 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SMITH, Graham Maurice

Active
Westpoint, PeterboroughPE2 6FZ
Secretary
Appointed 14 Oct 2010

SMITH, Graham Maurice

Active
Westpoint, PeterboroughPE2 6FZ
Born October 1959
Director
Appointed N/A

SMITH, Matthew

Active
Westpoint, PeterboroughPE2 6FZ
Born September 1991
Director
Appointed 19 Jan 2022

SMITH, Maurice Adlebert Harlock

Resigned
Church Walk, Burnham MarketPE31 8DH
Secretary
Appointed 11 Aug 1996
Resigned 14 Oct 2010

SMITH, Ruth Mary

Resigned
3 Hooks Hill Road, SheringhamNR26 8NJ
Secretary
Appointed N/A
Resigned 11 Aug 1996

SMITH, Maurice Adlebert Harlock

Resigned
Church Walk, Burnham MarketPE31 8DH
Born July 1924
Director
Appointed N/A
Resigned 14 Oct 2010

Persons with significant control

2

Mr Matthew Smith

Active
Westpoint, PeterboroughPE2 6FZ
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2022

Mr Graham Maurice Smith

Active
90 Lincoln Road, PeterboroughPE1 2SP
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
22 December 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
353353
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
27 January 2009
287Change of Registered Office
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
31 October 1992
363aAnnual Return
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
22 October 1991
363b363b
Legacy
28 August 1990
363363
Legacy
2 August 1990
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
21 December 1988
288288
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87