Background WavePink WaveYellow Wave

SMITHS DETECTION GROUP LIMITED (05138140)

SMITHS DETECTION GROUP LIMITED (05138140) is an active UK company. incorporated on 26 May 2004. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SMITHS DETECTION GROUP LIMITED has been registered for 21 years. Current directors include DE CHASSEY, Jerome, HATFIELD, Nicholas.

Company Number
05138140
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
C/O Smiths Detection-Watford Limited Century House, Hemel Hempstead, HP2 7DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE CHASSEY, Jerome, HATFIELD, Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS DETECTION GROUP LIMITED

SMITHS DETECTION GROUP LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SMITHS DETECTION GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05138140

LTD Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

SMITHS DETECTION HOLDCO LIMITED
From: 13 July 2004To: 3 June 2005
ALNERY NO. 2441 LIMITED
From: 26 May 2004To: 13 July 2004
Contact
Address

C/O Smiths Detection-Watford Limited Century House Maylands Avenue Hemel Hempstead, HP2 7DE,

Previous Addresses

1 Sheldon Square Paddington London W2 6TT
From: 11 June 2015To: 18 September 2019
C/O Smiths Detection-Watford Limited 459 Park Avenue Bushey Watford Herts WD23 2BW
From: 8 May 2013To: 11 June 2015
64 Clarendon Road Watford Hertfordshire WD17 1DA
From: 26 May 2004To: 8 May 2013
Timeline

29 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 11
Director Left
Sept 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 13
Funding Round
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Aug 14
Director Joined
May 17
Director Left
May 17
Funding Round
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Capital Update
Dec 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

DE CHASSEY, Jerome

Active
Century House, Hemel HempsteadHP2 7DE
Born August 1966
Director
Appointed 26 Mar 2024

HATFIELD, Nicholas

Active
Century House, Hemel HempsteadHP2 7DE
Born November 1975
Director
Appointed 14 Oct 2024

DOHERTY, Shaun

Resigned
459 Park Avenue, WatfordWD23 2BW
Secretary
Appointed 09 Jul 2012
Resigned 01 Apr 2014

GILLESPIE, Fiona Margaret

Resigned
79 Blake Apartments, LondonN8 7QF
Secretary
Appointed 31 Jul 2007
Resigned 09 Dec 2008

LIU, Lili

Resigned
Sheldon Square, LondonW2 6TT
Secretary
Appointed 07 May 2014
Resigned 20 Apr 2017

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed 13 Jul 2004
Resigned 31 Jul 2007

RONEY, Ryan Lee

Resigned
Shetland Court, Md
Secretary
Appointed 09 Dec 2008
Resigned 20 Dec 2010

VALLANCE, Ian

Resigned
Stradbroke Grove, Buckhurst HillIG9 5PD
Secretary
Appointed 20 Dec 2010
Resigned 09 Jul 2012

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 26 May 2004
Resigned 13 Jul 2004

CARTER, Roland Henry Clyne

Resigned
Century House, Hemel HempsteadHP2 7DE
Born January 1967
Director
Appointed 20 Apr 2018
Resigned 26 Mar 2024

DOHERTY, Shaun, Dr

Resigned
459 Park Avenue, WatfordWD23 2BW
Born October 1968
Director
Appointed 09 Jul 2012
Resigned 01 Apr 2014

DUNSMORE, Alan David

Resigned
Northway, LondonNW11 6PB
Born September 1969
Director
Appointed 06 Mar 2006
Resigned 31 Jan 2010

INGRAM, Richard John

Resigned
Sheldon Square, LondonW2 6TT
Born April 1963
Director
Appointed 22 Jul 2014
Resigned 28 Feb 2018

JONES, John Brian Fawcett

Resigned
Alwalton Hall, PeterboroughPE7 3UN
Born November 1959
Director
Appointed 09 Dec 2008
Resigned 22 Jul 2014

LIU, Lili

Resigned
Sheldon Square, LondonW2 6TT
Born February 1972
Director
Appointed 07 May 2014
Resigned 20 Apr 2017

MAGINNIS, Malcolm Peter

Resigned
Clarendon Road, WatfordWD17 1DA
Born August 1959
Director
Appointed 24 Jul 2012
Resigned 23 Oct 2013

MCINNES, Alain Charles

Resigned
Century House, Hemel HempsteadHP2 7DE
Born July 1974
Director
Appointed 20 Apr 2018
Resigned 14 Oct 2024

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 13 Jul 2004
Resigned 31 Jul 2007

PAYNE, Stuart Jeffrey

Resigned
7th Floor, West, LondonW2 6TT
Born December 1977
Director
Appointed 20 Apr 2017
Resigned 20 Apr 2018

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 13 Jul 2004
Resigned 09 Dec 2008

PHIPSON, Stephen

Resigned
Clarendon Road, WatfordWD17 1DA
Born December 1961
Director
Appointed 06 Mar 2006
Resigned 23 Aug 2011

RONEY, Ryan Lee

Resigned
Shetland Court, Md
Born October 1972
Director
Appointed 09 Dec 2008
Resigned 20 Dec 2010

VALLANCE, Ian

Resigned
Stradbroke Grove, Buckhurst HillIG9 5PD
Born February 1969
Director
Appointed 31 Jan 2010
Resigned 09 Jul 2012

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 26 May 2004
Resigned 13 Jul 2004

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 26 May 2004
Resigned 13 Jul 2004

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
17 July 2025
GUARANTEE2GUARANTEE2
Legacy
17 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2024
AAAnnual Accounts
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 January 2023
AGREEMENT2AGREEMENT2
Legacy
19 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Legacy
21 December 2017
SH20SH20
Legacy
21 December 2017
CAP-SSCAP-SS
Resolution
21 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Resolution
1 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
1 August 2014
CC04CC04
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name Date
4 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2014
TM01Termination of Director
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 July 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
15 December 2008
287Change of Registered Office
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
26 March 2008
288cChange of Particulars
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
5 September 2005
88(2)R88(2)R
Legacy
25 July 2005
363aAnnual Return
Legacy
21 July 2005
88(2)R88(2)R
Certificate Change Of Name Company
3 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2004
88(2)R88(2)R
Legacy
22 July 2004
287Change of Registered Office
Legacy
22 July 2004
225Change of Accounting Reference Date
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2004
NEWINCIncorporation