Background WavePink WaveYellow Wave

SMITH BROS. SERVICES LIMITED (01585606)

SMITH BROS. SERVICES LIMITED (01585606) is an active UK company. incorporated on 14 September 1981. with registered office in Penrith. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). SMITH BROS. SERVICES LIMITED has been registered for 44 years. Current directors include JENKINSON, Allan Wilson, LINDOP, David Andrew, STOBART, William.

Company Number
01585606
Status
active
Type
ltd
Incorporated
14 September 1981
Age
44 years
Address
Clifton Moor Farm, Penrith, CA10 2EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
JENKINSON, Allan Wilson, LINDOP, David Andrew, STOBART, William
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH BROS. SERVICES LIMITED

SMITH BROS. SERVICES LIMITED is an active company incorporated on 14 September 1981 with the registered office located in Penrith. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). SMITH BROS. SERVICES LIMITED was registered 44 years ago.(SIC: 45190)

Status

active

Active since 44 years ago

Company No

01585606

LTD Company

Age

44 Years

Incorporated 14 September 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

TREEPASS LIMITED
From: 14 September 1981To: 31 December 1981
Contact
Address

Clifton Moor Farm Clifton Penrith, CA10 2EY,

Previous Addresses

Clifton Moor Farm Clifton Penrith CA10 2EY England
From: 15 March 2018To: 16 March 2018
Ditton Road Truck Centre Widnes Cheshire WA8 0th
From: 14 September 1981To: 15 March 2018
Timeline

10 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Sept 81
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Secured
May 18
Director Left
Oct 19
Director Left
Nov 23
Loan Cleared
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JENKINSON, Allan Wilson

Active
Clifton, PenrithCA10 2EY
Born June 1954
Director
Appointed 09 Mar 2018

LINDOP, David Andrew

Active
Clifton, PenrithCA10 2EY
Born September 1975
Director
Appointed 09 Mar 2018

STOBART, William

Active
Clifton, PenrithCA10 2EY
Born November 1961
Director
Appointed 09 Mar 2018

SMITH, Stephen Charles

Resigned
39 Field Lane, WarringtonWA4 5JR
Secretary
Appointed N/A
Resigned 13 Dec 2010

SMITH, Michael James

Resigned
Llys Bychan, HolywellCH8 7SX
Born September 1949
Director
Appointed N/A
Resigned 30 Sept 2019

SMITH, Stephen Charles

Resigned
Lyncastle Way, WarringtonWA4 4ST
Born May 1956
Director
Appointed N/A
Resigned 15 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Clifton, PenrithCA10 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018

Mr Michael Smith

Ceased
Ditton Road Truck Centre, CheshireWA8 0TH
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2018

Mr Stephen Charles Smith

Ceased
Ditton Road Truck Centre, CheshireWA8 0TH
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
287Change of Registered Office
Legacy
27 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
7 November 1997
AUDAUD
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
22 August 1993
403aParticulars of Charge Subject to s859A
Legacy
22 August 1993
403aParticulars of Charge Subject to s859A
Legacy
22 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Resolution
12 May 1992
RESOLUTIONSResolutions
Resolution
12 May 1992
RESOLUTIONSResolutions
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
3 February 1992
363b363b
Legacy
15 January 1991
363363
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
30 November 1989
403aParticulars of Charge Subject to s859A
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Resolution
29 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 February 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
19 January 1988
363363
Legacy
13 November 1987
287Change of Registered Office
Accounts With Accounts Type Small
6 April 1987
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 November 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 1981
NEWINCIncorporation