Background WavePink WaveYellow Wave

M.P. SMITH & CO. LIMITED (01234802)

M.P. SMITH & CO. LIMITED (01234802) is an active UK company. incorporated on 24 November 1975. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). M.P. SMITH & CO. LIMITED has been registered for 50 years. Current directors include WRIGHT, Nigel John, WRIGHT, Simon James.

Company Number
01234802
Status
active
Type
ltd
Incorporated
24 November 1975
Age
50 years
Address
Holloway Drive Wardley Industrial Estate, Manchester, M28 2LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
WRIGHT, Nigel John, WRIGHT, Simon James
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.P. SMITH & CO. LIMITED

M.P. SMITH & CO. LIMITED is an active company incorporated on 24 November 1975 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). M.P. SMITH & CO. LIMITED was registered 50 years ago.(SIC: 46740)

Status

active

Active since 50 years ago

Company No

01234802

LTD Company

Age

50 Years

Incorporated 24 November 1975

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Holloway Drive Wardley Industrial Estate Worsley Manchester, M28 2LA,

Previous Addresses

Waterside Mill Bank Street Brighouse West Yorkshire HD6 1BD
From: 24 November 1975To: 8 August 2019
Timeline

24 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Nov 75
New Owner
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Funding Round
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Cleared
Oct 19
Director Joined
Dec 19
Director Left
Oct 23
Loan Cleared
Aug 24
Director Joined
Nov 25
Loan Secured
Nov 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WRIGHT, Nigel John

Active
Wardley Industrial Estate, ManchesterM28 2LA
Born March 1965
Director
Appointed 04 Nov 2025

WRIGHT, Simon James

Active
Wardley Industrial Estate, ManchesterM28 2LA
Born January 1968
Director
Appointed 12 Dec 2019

SMITH, Michael Popek

Resigned
Dene House Bridle Stile, HalifaxHX3 7NW
Secretary
Appointed N/A
Resigned 02 Aug 2019

ASKEW, Gary Michael

Resigned
Wardley Industrial Estate, ManchesterM28 2LA
Born March 1965
Director
Appointed 02 Aug 2019
Resigned 29 Aug 2019

BOYD, William Taylor

Resigned
Wardley Industrial Estate, ManchesterM28 2LA
Born May 1961
Director
Appointed 10 Sept 2019
Resigned 18 Oct 2023

BRADY, Edward James

Resigned
Wardley Industrial Estate, ManchesterM28 2LA
Born July 1949
Director
Appointed 02 Aug 2019
Resigned 13 Nov 2025

HIBBERT, David George

Resigned
Wardley Industrial Estate, ManchesterM28 2LA
Born October 1956
Director
Appointed 02 Aug 2019
Resigned 13 Nov 2025

SMITH, Gloria Popek

Resigned
Dene House Bridle Stile, HalifaxHX3 7NW
Born April 1956
Director
Appointed N/A
Resigned 02 Aug 2019

SMITH, Michael Popek

Resigned
Dene House Bridle Stile, HalifaxHX3 7NW
Born May 1951
Director
Appointed N/A
Resigned 02 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Wardley Industrial Estate, ManchesterM28 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019

Mr Michael Popek Smith

Ceased
Waterside Mill, BrighouseHD6 1BD
Born May 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 May 2017
Ceased 02 Aug 2019

Mrs Gloria Popek Smith

Ceased
Waterside Mill, BrighouseHD6 1BD
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

128

Memorandum Articles
28 November 2025
MAMA
Resolution
25 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
14 January 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 January 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Resolution
15 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Medium
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Medium
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
30 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
6 May 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 May 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
21 June 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
16 June 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 April 1998
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
19 September 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
287Change of Registered Office
Legacy
16 November 1992
395Particulars of Mortgage or Charge
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
27 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
288288
Legacy
24 June 1991
363b363b
Legacy
11 September 1990
287Change of Registered Office
Legacy
11 September 1990
363363
Accounts With Accounts Type Small
2 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
13 June 1989
288288
Legacy
25 July 1988
363363
Legacy
4 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
17 November 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Legacy
10 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1977
363363
Legacy
21 July 1977
363363
Incorporation Company
24 November 1975
NEWINCIncorporation