Background WavePink WaveYellow Wave

S.M.D. HOME LIMITED (01456976)

S.M.D. HOME LIMITED (01456976) is an active UK company. incorporated on 25 October 1979. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. S.M.D. HOME LIMITED has been registered for 46 years. Current directors include HARGREAVES, Richard John, KENWORTHY, Robert Jason, PINK, Jonathan Edward and 1 others.

Company Number
01456976
Status
active
Type
ltd
Incorporated
25 October 1979
Age
46 years
Address
Pittman Way, Preston, PR2 9ZD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
HARGREAVES, Richard John, KENWORTHY, Robert Jason, PINK, Jonathan Edward, WILLIS, Kate
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.M.D. HOME LIMITED

S.M.D. HOME LIMITED is an active company incorporated on 25 October 1979 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. S.M.D. HOME LIMITED was registered 46 years ago.(SIC: 46410)

Status

active

Active since 46 years ago

Company No

01456976

LTD Company

Age

46 Years

Incorporated 25 October 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

MANSION TEXTILES LIMITED
From: 12 May 1982To: 3 December 2001
TENTMAY DISTRIBUTION LIMITED
From: 31 December 1980To: 12 May 1982
TENTMAY LIMITED
From: 25 October 1979To: 31 December 1980
Contact
Address

Pittman Way Fulwood Preston, PR2 9ZD,

Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Apr 13
Director Left
Jun 14
Director Left
Jun 15
New Owner
Jul 17
Loan Secured
Sept 19
Owner Exit
Oct 21
Director Joined
Dec 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HARGREAVES, Richard John

Active
Pittman Way, PrestonPR2 9ZD
Born May 1968
Director
Appointed 11 May 2011

KENWORTHY, Robert Jason

Active
Pittman Way, PrestonPR2 9ZD
Born December 1969
Director
Appointed 08 Mar 1999

PINK, Jonathan Edward

Active
Pittman Way, PrestonPR2 9ZD
Born March 1982
Director
Appointed 22 Mar 2013

WILLIS, Kate

Active
Pittman Way, PrestonPR2 9ZD
Born May 1981
Director
Appointed 01 Dec 2021

HOULTON, John

Resigned
18 Green Villa Park, WilmslowSK9 6EJ
Secretary
Appointed 08 Mar 1999
Resigned 30 Apr 2009

LOWE, Gwendoline Mabel

Resigned
31 Clement Road, StockportSK6 5AG
Secretary
Appointed N/A
Resigned 08 Mar 1999

CONBOYE, Michael Christopher

Resigned
The Lawns 16 Queenswalk, BlackpoolFY5 1JW
Born January 1959
Director
Appointed 08 Mar 1999
Resigned 02 Oct 2002

HALSTEAD, Stephen

Resigned
16 Old Hall Lane, StockportSK6 5PH
Born December 1963
Director
Appointed 06 May 1995
Resigned 30 Oct 1998

HOULTON, John

Resigned
18 Green Villa Park, WilmslowSK9 6EJ
Born February 1947
Director
Appointed 08 Mar 1999
Resigned 30 Apr 2009

LAUDER, Craig Campbell

Resigned
Pittman Way, PrestonPR2 9ZD
Born April 1962
Director
Appointed 05 Dec 2003
Resigned 14 Dec 2011

LAWRENSON, David

Resigned
Pittman Way, PrestonPR2 9ZD
Born August 1972
Director
Appointed 12 Dec 2011
Resigned 12 Jul 2013

LOWE, Douglas Roy

Resigned
31 Clement Road, StockportSK6 5AG
Born October 1938
Director
Appointed N/A
Resigned 30 Apr 2001

LOWE, Gwendoline Mabel

Resigned
31 Clement Road, StockportSK6 5AG
Born March 1944
Director
Appointed N/A
Resigned 30 Apr 2001

MESCALL, Rory

Resigned
23 Leighton Drive, StockportSK6 5AG
Born January 1958
Director
Appointed N/A
Resigned 31 Mar 2001

MONLLOR, Mary Patricia

Resigned
Greenwoods 7 Church Drive, Lytham St AnnesFY8 5PE
Born September 1957
Director
Appointed 08 Mar 1999
Resigned 30 Jan 2003

MONLLOR, Salvador

Resigned
Greenwoods 7 Church Drive, Lytham St AnnesFY8 5PE
Born September 1949
Director
Appointed 08 Mar 1999
Resigned 10 Aug 2000

WENK, Laura Jane

Resigned
Pittman Way, PrestonPR2 9ZD
Born June 1966
Director
Appointed 24 Jul 2001
Resigned 01 May 2015

WOODALL, Geoff Philip

Resigned
Helmcroft Bungalow, HaslingdenBB4 6PW
Born October 1955
Director
Appointed 24 Jul 2001
Resigned 31 Aug 2008

WOODS, Deborah Maureen

Resigned
Pittman Way, PrestonPR2 9ZD
Born April 1971
Director
Appointed 05 Dec 2003
Resigned 14 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
Preston North Industrial Estate, PrestonPR2 9ZD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021

Mr Robert Jason Kenworthy

Ceased
Pittman Way, PrestonPR2 9ZD
Born December 1969

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Medium
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Medium
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Medium
14 May 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Legacy
9 September 2011
MG01MG01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
21 May 2010
AAAnnual Accounts
Auditors Resignation Company
23 September 2009
AUDAUD
Legacy
11 September 2009
288cChange of Particulars
Legacy
12 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 May 2009
AAAnnual Accounts
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 July 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Medium
24 May 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 May 2004
AAAnnual Accounts
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288bResignation of Director or Secretary
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
155(6)a155(6)a
Legacy
11 February 2003
403aParticulars of Charge Subject to s859A
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 January 2003
AAAnnual Accounts
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 August 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 July 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2000
403aParticulars of Charge Subject to s859A
Legacy
27 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 July 2000
AAAnnual Accounts
Legacy
27 July 2000
403aParticulars of Charge Subject to s859A
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 November 1999
AAAnnual Accounts
Legacy
23 September 1999
225Change of Accounting Reference Date
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
363sAnnual Return (shuttle)
Resolution
19 March 1999
RESOLUTIONSResolutions
Legacy
18 March 1999
287Change of Registered Office
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
403aParticulars of Charge Subject to s859A
Legacy
10 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 September 1998
AAAnnual Accounts
Legacy
13 December 1997
395Particulars of Mortgage or Charge
Legacy
8 December 1997
395Particulars of Mortgage or Charge
Legacy
4 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 June 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 September 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
28 December 1995
287Change of Registered Office
Legacy
8 August 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 June 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 April 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
30 October 1992
AAAnnual Accounts
Resolution
30 October 1992
RESOLUTIONSResolutions
Resolution
30 October 1992
RESOLUTIONSResolutions
Resolution
30 October 1992
RESOLUTIONSResolutions
Resolution
30 October 1992
RESOLUTIONSResolutions
Legacy
3 July 1992
363sAnnual Return (shuttle)
Legacy
5 July 1991
363b363b
Accounts With Accounts Type Medium
28 June 1991
AAAnnual Accounts
Legacy
20 December 1990
88(2)R88(2)R
Legacy
10 October 1990
88(2)R88(2)R
Legacy
10 October 1990
88(2)R88(2)R
Resolution
10 October 1990
RESOLUTIONSResolutions
Legacy
10 October 1990
122122
Resolution
28 September 1990
RESOLUTIONSResolutions
Legacy
28 September 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Accounts With Accounts Type Small Group
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Accounts With Accounts Type Small Group
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
27 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Legacy
8 July 1987
288288
Legacy
27 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
28 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Certificate Change Of Name Company
12 May 1982
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 November 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 February 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 October 1979
MISCMISC