Background WavePink WaveYellow Wave

SMD (HOLDINGS) LIMITED (04594575)

SMD (HOLDINGS) LIMITED (04594575) is an active UK company. incorporated on 19 November 2002. with registered office in Fulwood Preston. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. SMD (HOLDINGS) LIMITED has been registered for 23 years. Current directors include HARGREAVES, Richard John, KENWORTHY, Robert Jason, PINK, Jonathan Edward.

Company Number
04594575
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
Unit F2 Pittman Way, Fulwood Preston, PR2 9ZD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
HARGREAVES, Richard John, KENWORTHY, Robert Jason, PINK, Jonathan Edward
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMD (HOLDINGS) LIMITED

SMD (HOLDINGS) LIMITED is an active company incorporated on 19 November 2002 with the registered office located in Fulwood Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. SMD (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 46410)

Status

active

Active since 23 years ago

Company No

04594575

LTD Company

Age

23 Years

Incorporated 19 November 2002

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 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

TRUEGAIN LIMITED
From: 19 November 2002To: 19 December 2002
Contact
Address

Unit F2 Pittman Way Preston North Employment Ind Est Fulwood Preston, PR2 9ZD,

Timeline

28 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jun 11
Capital Reduction
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Share Buyback
Jan 12
Share Buyback
Jan 12
Director Joined
Jan 12
Director Joined
Apr 13
Director Left
Nov 13
Capital Reduction
Dec 14
Share Buyback
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Jun 15
Capital Reduction
Nov 16
Share Buyback
Nov 16
Loan Secured
Sept 19
Capital Reduction
May 21
Share Buyback
Aug 21
19
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HARGREAVES, Richard John

Active
Unit F2 Pittman Way, Fulwood PrestonPR2 9ZD
Born May 1968
Director
Appointed 11 May 2011

KENWORTHY, Robert Jason

Active
Unit F2 Pittman Way, Fulwood PrestonPR2 9ZD
Born December 1969
Director
Appointed 29 Nov 2002

PINK, Jonathan Edward

Active
Unit F2 Pittman Way, Fulwood PrestonPR2 9ZD
Born March 1982
Director
Appointed 22 Mar 2013

HOULTON, John

Resigned
18 Green Villa Park, WilmslowSK9 6EJ
Secretary
Appointed 29 Nov 2002
Resigned 30 Apr 2009

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, ManchesterM1 6FR
Corporate secretary
Appointed 19 Nov 2002
Resigned 29 Nov 2002

HOULTON, John

Resigned
18 Green Villa Park, WilmslowSK9 6EJ
Born February 1947
Director
Appointed 29 Nov 2002
Resigned 30 Apr 2009

LAUDER, Craig Campbell

Resigned
Unit F2 Pittman Way, Fulwood PrestonPR2 9ZD
Born April 1962
Director
Appointed 30 Jan 2003
Resigned 14 Dec 2011

LAWRENSON, David

Resigned
Unit F2 Pittman Way, Fulwood PrestonPR2 9ZD
Born August 1972
Director
Appointed 12 Dec 2011
Resigned 23 Aug 2013

WENK, Laura Jane

Resigned
Unit F2 Pittman Way, Fulwood PrestonPR2 9ZD
Born June 1966
Director
Appointed 30 Jan 2003
Resigned 01 May 2015

WOODALL, Geoff Philip

Resigned
Helmcroft Bungalow, HaslingdenBB4 6PW
Born October 1955
Director
Appointed 30 Jan 2003
Resigned 31 Aug 2008

WOODS, Deborah Maureen

Resigned
Unit F2 Pittman Way, Fulwood PrestonPR2 9ZD
Born April 1971
Director
Appointed 30 Jan 2003
Resigned 14 Dec 2011

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 19 Nov 2002
Resigned 29 Nov 2002

Persons with significant control

1

Mr Robert Jason Kenworthy

Active
Unit F2 Pittman Way, Fulwood PrestonPR2 9ZD
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Memorandum Articles
19 October 2021
MAMA
Resolution
19 October 2021
RESOLUTIONSResolutions
Memorandum Articles
19 October 2021
MAMA
Capital Return Purchase Own Shares
12 August 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Resolution
2 June 2021
RESOLUTIONSResolutions
Memorandum Articles
2 June 2021
MAMA
Memorandum Articles
2 June 2021
MAMA
Capital Cancellation Shares
28 May 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 November 2016
SH03Return of Purchase of Own Shares
Resolution
15 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2016
CC04CC04
Capital Name Of Class Of Shares
15 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
8 November 2016
SH06Cancellation of Shares
Resolution
8 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Capital Cancellation Shares
3 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 March 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 February 2015
AAAnnual Accounts
Capital Cancellation Shares
23 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 December 2014
SH06Cancellation of Shares
Resolution
12 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
10 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 January 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Capital Cancellation Shares
5 January 2012
SH06Cancellation of Shares
Resolution
5 January 2012
RESOLUTIONSResolutions
Resolution
5 January 2012
RESOLUTIONSResolutions
Resolution
5 January 2012
RESOLUTIONSResolutions
Resolution
5 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Capital Name Of Class Of Shares
26 October 2011
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 October 2011
MEM/ARTSMEM/ARTS
Resolution
26 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Auditors Resignation Company
23 September 2009
AUDAUD
Legacy
11 September 2009
288cChange of Particulars
Legacy
11 July 2009
169169
Resolution
29 June 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 May 2009
AAAnnual Accounts
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
26 November 2008
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 June 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288cChange of Particulars
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
225Change of Accounting Reference Date
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
88(2)R88(2)R
Legacy
19 February 2003
123Notice of Increase in Nominal Capital
Legacy
19 February 2003
122122
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2002
287Change of Registered Office
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
287Change of Registered Office
Incorporation Company
19 November 2002
NEWINCIncorporation