Background WavePink WaveYellow Wave

PAUL SMITH LIMITED (01170719)

PAUL SMITH LIMITED (01170719) is an active UK company. incorporated on 17 May 1974. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. PAUL SMITH LIMITED has been registered for 51 years. Current directors include CHILTON, Glynn Ashley, SMITH, Paul Brierley, Sir, WOOLLAMS, Richard Ronald.

Company Number
01170719
Status
active
Type
ltd
Incorporated
17 May 1974
Age
51 years
Address
The Poplars, Nottingham, NG7 2PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CHILTON, Glynn Ashley, SMITH, Paul Brierley, Sir, WOOLLAMS, Richard Ronald
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL SMITH LIMITED

PAUL SMITH LIMITED is an active company incorporated on 17 May 1974 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. PAUL SMITH LIMITED was registered 51 years ago.(SIC: 46420, 47710)

Status

active

Active since 51 years ago

Company No

01170719

LTD Company

Age

51 Years

Incorporated 17 May 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

The Poplars Lenton Lane Nottingham, NG7 2PW,

Previous Addresses

Riverside Building Riverside Way Nottingham NG2 1DP
From: 17 May 1974To: 4 July 2012
Timeline

19 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
May 74
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Left
Apr 16
Loan Secured
Jul 18
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Loan Secured
May 24
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

EDLIN, Claire Elizabeth

Active
Lenton Lane, NottinghamNG7 2PW
Secretary
Appointed 30 Sept 2025

CHILTON, Glynn Ashley

Active
Lenton Lane, NottinghamNG7 2PW
Born January 1973
Director
Appointed 01 Jul 2014

SMITH, Paul Brierley, Sir

Active
Lenton Lane, NottinghamNG7 2PW
Born July 1946
Director
Appointed N/A

WOOLLAMS, Richard Ronald

Active
Lenton Lane, NottinghamNG7 2PW
Born January 1985
Director
Appointed 30 Sept 2025

BLAND, Alison Margaret

Resigned
Lincoln Circus, NottinghamNG7 1BG
Secretary
Appointed 31 Jul 2001
Resigned 31 Jul 2020

HORSLEY, James

Resigned
Lenton Lane, NottinghamNG7 2PW
Secretary
Appointed 31 Jul 2020
Resigned 30 Sept 2025

SMITH, Paul Brierley, Sir

Resigned
53 Campden Hill Square, LondonW8 7JR
Secretary
Appointed N/A
Resigned 29 Apr 1997

SNOWDEN LONG, Ashley James

Resigned
5 Castle Grove, NottinghamNG7 1DN
Secretary
Appointed 29 Apr 1997
Resigned 31 Dec 2025

BROOKE, Barry John

Resigned
5 Holles Crescent, NottinghamNG7 1BZ
Born October 1946
Director
Appointed N/A
Resigned 31 Mar 1997

DENYER-SMITH, Pauline Hellenes

Resigned
53 Campden Hill Square, LondonW8 7RJ
Born November 1940
Director
Appointed N/A
Resigned 22 Dec 2005

FRANCIS, John David

Resigned
Lenton Lane, NottinghamNG7 2PW
Born September 1963
Director
Appointed 01 Jul 2014
Resigned 31 Mar 2016

LONG, Ashley James Snowden

Resigned
Lenton Lane, NottinghamNG7 2PW
Born January 1963
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2025

MIURA, Shoji

Resigned
Lenton Lane, NottinghamNG7 2PW
Born September 1963
Director
Appointed 01 Apr 2019
Resigned 01 Apr 2020

MORLEY, John

Resigned
Rothwell Lodge, DentonNG32 1JT
Born December 1951
Director
Appointed N/A
Resigned 21 Dec 2014

MOROFUJI, Masahiro

Resigned
Takamidai, Talkatsuki-Shi569-1020
Born December 1960
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2019

OKA, Hiroshi

Resigned
1-1-3-2304 Doushodai,, KobeFOREIGN
Born May 1960
Director
Appointed 22 Dec 2005
Resigned 30 May 2007

OTSUKI, Masaio

Resigned
6-2c Iwaxono-Cho, Hyogo
Born June 1956
Director
Appointed 03 May 2007
Resigned 01 Apr 2010

TAKEUCHI, Hideto

Resigned
Lenton Lane, NottinghamNG7 2PW
Born January 1966
Director
Appointed 01 Apr 2020
Resigned 02 Sept 2020

Persons with significant control

1

Paul Smith (Holdings) Limited

Active
Lenton Lane, NottinghamNG7 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
19 December 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 May 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
28 March 2006
363aAnnual Return
Accounts With Made Up Date
13 February 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
155(6)a155(6)a
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 March 2005
AAAnnual Accounts
Accounts With Made Up Date
27 April 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 May 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
403aParticulars of Charge Subject to s859A
Legacy
8 February 2003
403aParticulars of Charge Subject to s859A
Legacy
8 February 2003
403aParticulars of Charge Subject to s859A
Legacy
8 February 2003
403aParticulars of Charge Subject to s859A
Legacy
8 February 2003
403aParticulars of Charge Subject to s859A
Legacy
8 February 2003
403aParticulars of Charge Subject to s859A
Legacy
8 February 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 January 2003
AUDAUD
Accounts With Accounts Type Group
24 April 2002
AAAnnual Accounts
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 April 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 April 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 1998
AUDAUD
Auditors Resignation Company
21 July 1998
AUDAUD
Resolution
18 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
3 June 1997
169169
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 April 1997
AAAnnual Accounts
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
19 April 1997
395Particulars of Mortgage or Charge
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 April 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 April 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 May 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Legacy
9 October 1990
403aParticulars of Charge Subject to s859A
Legacy
9 October 1990
403aParticulars of Charge Subject to s859A
Legacy
9 October 1990
403aParticulars of Charge Subject to s859A
Legacy
9 October 1990
403aParticulars of Charge Subject to s859A
Legacy
9 October 1990
403aParticulars of Charge Subject to s859A
Legacy
9 October 1990
403aParticulars of Charge Subject to s859A
Legacy
9 October 1990
403aParticulars of Charge Subject to s859A
Legacy
18 July 1990
287Change of Registered Office
Legacy
19 June 1990
363363
Accounts With Accounts Type Full Group
13 June 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Full Group
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
9 May 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
288288
Legacy
30 December 1988
363363
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Legacy
10 August 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 June 1988
AAAnnual Accounts
Legacy
5 April 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 November 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
14 March 1986
AAAnnual Accounts
Accounts With Made Up Date
10 July 1985
AAAnnual Accounts
Accounts With Made Up Date
29 December 1980
AAAnnual Accounts
Incorporation Company
17 May 1974
NEWINCIncorporation
Miscellaneous
17 May 1974
MISCMISC
Legacy
8 May 1974
288aAppointment of Director or Secretary