Background WavePink WaveYellow Wave

SMH WILLS SERVICES LTD (07559955)

SMH WILLS SERVICES LTD (07559955) is an active UK company. incorporated on 10 March 2011. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. SMH WILLS SERVICES LTD has been registered for 15 years. Current directors include BERRIDGE, Hannah Kate, DICKENS, Jonathon Mark.

Company Number
07559955
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BERRIDGE, Hannah Kate, DICKENS, Jonathon Mark
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMH WILLS SERVICES LTD

SMH WILLS SERVICES LTD is an active company incorporated on 10 March 2011 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. SMH WILLS SERVICES LTD was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07559955

LTD Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

SMH WILLS & PROBATE LTD
From: 7 October 2021To: 19 December 2024
SUTTON MCGRATH HARTLEY WILLS AND PROBATE LIMITED
From: 2 April 2014To: 7 October 2021
SUTTON MCGRATH HARTLEY LTD
From: 23 February 2012To: 2 April 2014
TRADE NATION LIMITED
From: 10 March 2011To: 23 February 2012
Contact
Address

5 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,

Previous Addresses

Third Floor 207 Regent Street London W1B 3HH United Kingdom
From: 3 February 2012To: 17 February 2012
Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
From: 10 March 2011To: 3 February 2012
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 13
Director Left
Jul 13
Loan Secured
Jun 14
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Apr 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Oct 22
Funding Round
Oct 24
Director Left
Jan 25
Director Joined
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BERRIDGE, Hannah Kate

Active
Westbrook Court, SheffieldS11 8YZ
Born October 1989
Director
Appointed 05 Mar 2026

DICKENS, Jonathon Mark

Active
Sharrowvale Road, SheffieldS11 8YZ
Born January 1988
Director
Appointed 21 Nov 2017

BROWN, Benjamin Craig

Resigned
Sheffield Road, BarnsleyS70 5TG
Born November 1982
Director
Appointed 11 Mar 2013
Resigned 11 Jul 2013

HARTLEY, James Edward

Resigned
Sharrowvale Road, SheffieldS11 8YZ
Born May 1971
Director
Appointed 10 Feb 2012
Resigned 21 Dec 2024

SUTTON, David Ian

Resigned
Westbrook Court, SheffieldS11 8YZ
Born February 1961
Director
Appointed 10 Feb 2012
Resigned 21 Nov 2017

WILLIAMS, Leon Timothy

Resigned
162-168 Regent Street, LondonW1B 5TD
Born August 1967
Director
Appointed 10 Mar 2011
Resigned 10 Feb 2012

Persons with significant control

1

Sharrowvale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Resolution
30 January 2026
RESOLUTIONSResolutions
Memorandum Articles
30 January 2026
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Resolution
29 January 2025
RESOLUTIONSResolutions
Memorandum Articles
20 January 2025
MAMA
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Certificate Change Of Name Company
19 December 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2023
AAAnnual Accounts
Legacy
7 June 2023
PARENT_ACCPARENT_ACC
Legacy
7 June 2023
GUARANTEE2GUARANTEE2
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Certificate Change Of Name Company
23 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Incorporation Company
10 March 2011
NEWINCIncorporation