Background WavePink WaveYellow Wave

SMIRTHWAITE LIMITED (06548687)

SMIRTHWAITE LIMITED (06548687) is an active UK company. incorporated on 29 March 2008. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in unknown sic code (16290) and 1 other business activities. SMIRTHWAITE LIMITED has been registered for 18 years. Current directors include LEEK, Jason Charles, LITTON, Claire Louise, NEALE, Robert James.

Company Number
06548687
Status
active
Type
ltd
Incorporated
29 March 2008
Age
18 years
Address
Unit 4 Jubilee Way, Wakefield, WF4 4TD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
LEEK, Jason Charles, LITTON, Claire Louise, NEALE, Robert James
SIC Codes
16290, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMIRTHWAITE LIMITED

SMIRTHWAITE LIMITED is an active company incorporated on 29 March 2008 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290) and 1 other business activity. SMIRTHWAITE LIMITED was registered 18 years ago.(SIC: 16290, 32990)

Status

active

Active since 18 years ago

Company No

06548687

LTD Company

Age

18 Years

Incorporated 29 March 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (Just now)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

SMIRTHWAITE.COM LIMITED
From: 29 March 2008To: 24 April 2008
Contact
Address

Unit 4 Jubilee Way Grange Moor Wakefield, WF4 4TD,

Previous Addresses

, 16 Wentworth Road, Heathfield, Devon, TQ12 6TL
From: 29 March 2008To: 28 August 2015
Timeline

32 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Dec 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Dec 10
Director Left
Aug 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Sept 15
Loan Secured
Dec 15
Director Left
Apr 16
Director Left
Aug 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Feb 20
Loan Secured
Jan 22
Loan Cleared
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Apr 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

LEEK, Jason Charles

Active
Jubilee Way, WakefieldWF4 4TD
Born November 1970
Director
Appointed 23 Jan 2023

LITTON, Claire Louise

Active
Jubilee Way, WakefieldWF4 4TD
Born March 1977
Director
Appointed 23 Jan 2023

NEALE, Robert James

Active
Jubilee Way, WakefieldWF4 4TD
Born January 1978
Director
Appointed 28 Mar 2024

BOND, Linda Kay

Resigned
Wentworth Road, HeathfieldTQ12 6TL
Secretary
Appointed 29 Mar 2008
Resigned 19 Aug 2015

DUFFY, Neil

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 25 Apr 2016
Resigned 31 Dec 2019

HART, James Thomas

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 24 Feb 2020
Resigned 30 Jun 2023

HEATON, Dominic Mark

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 21 Jun 2023
Resigned 30 Nov 2023

JAMIESON, Steven

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 24 Apr 2016
Resigned 31 Mar 2017

WALKER, Alastair James

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 19 Aug 2015
Resigned 05 Apr 2016

Secretarial Appointments Limited

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 29 Mar 2008
Resigned 29 Mar 2008

BOND, Linda Kay

Resigned
Wentworth Road, HeathfieldTQ12 6TL
Born November 1963
Director
Appointed 01 Oct 2008
Resigned 19 Aug 2015

HART, James Thomas

Resigned
Jubilee Way, WakefieldWF4 4TD
Born September 1972
Director
Appointed 24 Feb 2020
Resigned 30 Jun 2023

HEATON, Dominic Mark

Resigned
Jubilee Way, WakefieldWF4 4TD
Born September 1972
Director
Appointed 21 Jun 2023
Resigned 30 Nov 2023

MELDRUM, Stuart

Resigned
Jubilee Way, WakefieldWF4 4TD
Born June 1966
Director
Appointed 19 Aug 2015
Resigned 28 Feb 2022

MORTON, Paul

Resigned
Jubilee Way, WakefieldWF4 4TD
Born October 1964
Director
Appointed 28 Feb 2022
Resigned 31 Dec 2022

SMIRTHWAITE, Geoffrey

Resigned
Wentworth Road, HeathfieldTQ12 6TL
Born July 1934
Director
Appointed 29 Mar 2008
Resigned 24 Oct 2010

SMIRTHWAITE, Sheila

Resigned
Wentworth Road, HeathfieldTQ12 6TL
Born December 1933
Director
Appointed 01 Oct 2008
Resigned 04 Aug 2014

SMIRTHWAITE, Steven Michael

Resigned
Wentworth Road, HeathfieldTQ12 6TL
Born February 1958
Director
Appointed 01 Oct 2008
Resigned 19 Aug 2015

SNAPE, Richard William

Resigned
Wentworth Road, HeathfieldTQ12 6TL
Born June 1959
Director
Appointed 14 Sept 2010
Resigned 14 Sept 2010

SNAPE, Richard William

Resigned
Jubilee Way, WakefieldWF4 4TD
Born December 1956
Director
Appointed 14 Sept 2010
Resigned 01 Aug 2018

WALKER, Alastair James

Resigned
Jubilee Way, WakefieldWF4 4TD
Born May 1966
Director
Appointed 19 Aug 2015
Resigned 05 Apr 2016

Corporate Appointments Limited

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 29 Mar 2008
Resigned 29 Mar 2008

Persons with significant control

1

Jubilee Way, WakefieldWF4 4TD

Nature of Control

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

Filing History

156

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Second Filing Of Annual Return With Made Up Date
11 May 2022
RP04AR01RP04AR01
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 May 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2022
MR01Registration of a Charge
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
19 January 2022
MAMA
Statement Of Companys Objects
4 January 2022
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
10 March 2021
PARENT_ACCPARENT_ACC
Legacy
10 March 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
6 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2018
AAAnnual Accounts
Legacy
17 July 2018
PARENT_ACCPARENT_ACC
Legacy
17 July 2018
GUARANTEE2GUARANTEE2
Legacy
17 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2017
AAAnnual Accounts
Legacy
2 November 2017
PARENT_ACCPARENT_ACC
Legacy
7 September 2017
GUARANTEE2GUARANTEE2
Legacy
7 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement
5 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2016
AAAnnual Accounts
Legacy
27 September 2016
GUARANTEE2GUARANTEE2
Legacy
27 September 2016
AGREEMENT2AGREEMENT2
Legacy
13 September 2016
PARENT_ACCPARENT_ACC
Legacy
13 September 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Termination Secretary Company
26 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Auditors Resignation Company
16 October 2015
AUDAUD
Auditors Resignation Company
12 October 2015
AUDAUD
Capital Name Of Class Of Shares
30 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 August 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Resolution
27 July 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
6 July 2015
RP04RP04
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
2 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Move Registers To Registered Office Company
4 April 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Move Registers To Sail Company
5 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
3 December 2008
SASA
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
123Notice of Increase in Nominal Capital
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
287Change of Registered Office
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
287Change of Registered Office
Legacy
3 June 2008
225Change of Accounting Reference Date
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Memorandum Articles
1 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2008
NEWINCIncorporation