Background WavePink WaveYellow Wave

MARKET PROVISIONS (SMITHFIELD) LIMITED (02500026)

MARKET PROVISIONS (SMITHFIELD) LIMITED (02500026) is an active UK company. incorporated on 8 May 1990. with registered office in Woodford Green. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). MARKET PROVISIONS (SMITHFIELD) LIMITED has been registered for 35 years. Current directors include ABRAHAMS, George William Thomas, ABRAHAMS, George Christopher.

Company Number
02500026
Status
active
Type
ltd
Incorporated
8 May 1990
Age
35 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
ABRAHAMS, George William Thomas, ABRAHAMS, George Christopher
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET PROVISIONS (SMITHFIELD) LIMITED

MARKET PROVISIONS (SMITHFIELD) LIMITED is an active company incorporated on 8 May 1990 with the registered office located in Woodford Green. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). MARKET PROVISIONS (SMITHFIELD) LIMITED was registered 35 years ago.(SIC: 46320)

Status

active

Active since 35 years ago

Company No

02500026

LTD Company

Age

35 Years

Incorporated 8 May 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

ABLEWHOLE LIMITED
From: 8 May 1990To: 6 July 1990
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

218 London Central Markets London EC1A 9LH
From: 8 May 1990To: 31 May 2023
Timeline

13 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
May 90
Loan Cleared
Apr 13
Loan Secured
Apr 13
Director Joined
Jan 18
Capital Reduction
Nov 18
Share Buyback
Dec 18
Capital Reduction
May 19
Share Buyback
May 19
Share Buyback
May 19
Director Left
May 19
Capital Update
Jul 19
Loan Secured
May 20
Loan Cleared
Nov 22
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WATTS, Michael

Active
88 Sparrows Herne, BasildonSS16 5EX
Secretary
Appointed 01 Jul 1998

ABRAHAMS, George William Thomas

Active
Monkhams Drive, Woodford GreenIG8 0LG
Born March 1988
Director
Appointed 22 Jan 2018

ABRAHAMS, George Christopher

Active
29 Monkhams Drive, Woodford GreenIG8 0LG
Born November 1955
Director
Appointed N/A

ABRAHAMS, George

Resigned
15 Seagry Road, LondonE11 2NG
Secretary
Appointed N/A
Resigned 28 Sept 1992

BAKER, George Thomas

Resigned
44 Wardell Close, LondonNW7 2LG
Secretary
Appointed 28 Sept 1992
Resigned 01 Jul 1998

JACKSON, Paul Francis

Resigned
Santon Manor, Reigate HeathRH2 8QZ
Born November 1948
Director
Appointed N/A
Resigned 03 Jul 1992

LANDERS, Peter

Resigned
9 Roundwood Grove, BrentwoodCM13 2NE
Born October 1952
Director
Appointed N/A
Resigned 30 Apr 2019

Persons with significant control

1

Mr George Christopher Abrahams

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1955

Nature of Control

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

Filing History

114

Accounts With Accounts Type Unaudited Abridged
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Legacy
26 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 July 2019
SH19Statement of Capital
Legacy
26 July 2019
CAP-SSCAP-SS
Resolution
26 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Capital Cancellation Shares
2 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
17 December 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 November 2018
SH06Cancellation of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Legacy
23 April 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Legacy
8 December 2011
MG01MG01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Full
24 February 2010
AAMDAAMD
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Auditors Resignation Company
11 August 2009
AUDAUD
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 2004
AUDAUD
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
20 July 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
30 May 1991
363b363b
Legacy
7 January 1991
88(2)R88(2)R
Legacy
7 January 1991
287Change of Registered Office
Legacy
7 January 1991
224224
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
4 January 1991
395Particulars of Mortgage or Charge
Legacy
3 August 1990
288288
Legacy
20 July 1990
287Change of Registered Office
Memorandum Articles
10 July 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 July 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 June 1990
RESOLUTIONSResolutions
Incorporation Company
8 May 1990
NEWINCIncorporation