Background WavePink WaveYellow Wave

BH SMITH ACCOUNTANCY LTD. (03044818)

BH SMITH ACCOUNTANCY LTD. (03044818) is an active UK company. incorporated on 11 April 1995. with registered office in Frome. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BH SMITH ACCOUNTANCY LTD. has been registered for 30 years. Current directors include SMITH, Sharon Ann.

Company Number
03044818
Status
active
Type
ltd
Incorporated
11 April 1995
Age
30 years
Address
Unit D2 Southgate, Frome, BA11 2RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SMITH, Sharon Ann
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH SMITH ACCOUNTANCY LTD.

BH SMITH ACCOUNTANCY LTD. is an active company incorporated on 11 April 1995 with the registered office located in Frome. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BH SMITH ACCOUNTANCY LTD. was registered 30 years ago.(SIC: 69201)

Status

active

Active since 30 years ago

Company No

03044818

LTD Company

Age

30 Years

Incorporated 11 April 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

BERKELEY HALL LIMITED
From: 11 April 1995To: 13 December 2018
Contact
Address

Unit D2 Southgate Commerce Park Frome, BA11 2RY,

Previous Addresses

57 Vallis Road Frome BA11 3EG England
From: 13 May 2022To: 9 January 2023
Unit D2 Southgate Commerce Park Frome BA11 2RY England
From: 3 August 2018To: 13 May 2022
Vallis House 57 Vallis Road Frome Somerset BA11 3EG
From: 11 April 1995To: 3 August 2018
Timeline

6 key events • 1995 - 2011

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Funding Round
Jun 11
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SMITH, Andrew James

Active
Southgate, FromeBA11 2RY
Secretary
Appointed 19 Mar 2018

SMITH, Sharon Ann

Active
Southgate, FromeBA11 2RY
Born June 1956
Director
Appointed 22 Aug 2007

CONNEELY, Laura

Resigned
Vallis House, FromeBA11 3EG
Secretary
Appointed 13 Apr 2011
Resigned 01 Dec 2011

GIESSLER, Paul Christopher

Resigned
North Lodge Heytesbury Park, WarminsterBA12 0HG
Secretary
Appointed 11 Apr 1995
Resigned 31 Dec 2001

LEWIS, Jeffrey James

Resigned
Underhill Cottage, WinfordBS40 8AG
Secretary
Appointed 22 Aug 2007
Resigned 01 Mar 2008

LINDLEY, Michelle

Resigned
Vallis House, FromeBA11 3EG
Secretary
Appointed 14 Feb 2014
Resigned 19 Mar 2018

LINDLEY, Michelle

Resigned
30 Harris Close, FromeBA11 5JY
Secretary
Appointed 01 Mar 2008
Resigned 13 Apr 2011

RANKINE, Lynn

Resigned
4 Mount Lane, WarminsterBA12 9QH
Secretary
Appointed 31 Dec 2001
Resigned 22 Aug 2007

EXPRESS SECRETARIES LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee secretary
Appointed 11 Apr 1995
Resigned 11 Apr 1995

CONNEELY, Laura

Resigned
Vallis House, FromeBA11 3EG
Born January 1985
Director
Appointed 13 Apr 2011
Resigned 13 Apr 2011

GIESSLER, Paul Christopher

Resigned
North Lodge Heytesbury Park, WarminsterBA12 0HG
Born April 1965
Director
Appointed 11 Apr 1995
Resigned 31 Dec 2001

GILCHRIST, Peter, Major General (Retired)

Resigned
Chapel Cottage, ChepstowNP16 7JD
Born February 1952
Director
Appointed 16 Jul 2009
Resigned 26 Nov 2010

LEE, Graham

Resigned
Sevington House, ChippenhamSN14 7LD
Born September 1956
Director
Appointed 16 Jul 2009
Resigned 13 Apr 2011

RANKINE, John Wands

Resigned
4 Mount Lane, WarminsterBA12 9QH
Born April 1940
Director
Appointed 11 Apr 1995
Resigned 22 Aug 2007

RANKINE, Lynn

Resigned
4 Mount Lane, WarminsterBA12 9QH
Born November 1945
Director
Appointed 31 Dec 2001
Resigned 22 Aug 2007

EXPRESS DIRECTORS LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee director
Appointed 11 Apr 1995
Resigned 11 Apr 1995

Persons with significant control

1

Mrs Sharon Ann Smith

Active
Southgate, FromeBA11 2RY
Born June 1956

Nature of Control

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

Filing History

114

Confirmation Statement With Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 April 2019
AA01Change of Accounting Reference Date
Resolution
13 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
3 September 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Accounts Amended With Made Up Date
18 September 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
1 August 2009
88(2)Return of Allotment of Shares
Legacy
1 August 2009
122122
Resolution
1 August 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
363aAnnual Return
Legacy
11 April 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
11 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Resolution
22 November 2007
RESOLUTIONSResolutions
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
287Change of Registered Office
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2000
AAAnnual Accounts
Resolution
18 December 2000
RESOLUTIONSResolutions
Legacy
15 May 2000
363sAnnual Return (shuttle)
Resolution
18 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Resolution
15 December 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
363sAnnual Return (shuttle)
Resolution
3 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 1996
AAAnnual Accounts
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
10 July 1995
224224
Legacy
28 April 1995
287Change of Registered Office
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Incorporation Company
11 April 1995
NEWINCIncorporation