Background WavePink WaveYellow Wave

SMITH & JENNINGS LTD (08570221)

SMITH & JENNINGS LTD (08570221) is an active UK company. incorporated on 14 June 2013. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SMITH & JENNINGS LTD has been registered for 12 years. Current directors include SMITH, Simon.

Company Number
08570221
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
1 Field Head, Huddersfield, HD8 8DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SMITH, Simon
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH & JENNINGS LTD

SMITH & JENNINGS LTD is an active company incorporated on 14 June 2013 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SMITH & JENNINGS LTD was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08570221

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

1 Field Head Shepley Huddersfield, HD8 8DR,

Previous Addresses

, C/O Simon Smith, R/O 75 - 80, Bailey Street, Ton Pentre, Rhondda Cynon Taf, CF41 7EN
From: 14 June 2013To: 29 January 2026
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Apr 15
Loan Cleared
Feb 24
Loan Secured
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Marie Susan

Active
Field Head, HuddersfieldHD8 8DR
Secretary
Appointed 14 Jun 2013

SMITH, Simon

Active
Field Head, HuddersfieldHD8 8DR
Born February 1967
Director
Appointed 14 Jun 2013

Persons with significant control

2

Mr Simon Smith

Active
Field Head, HuddersfieldHD8 8DR
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016

Mrs Marie Susan Smith

Active
Field Head, HuddersfieldHD8 8DR
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Incorporation Company
14 June 2013
NEWINCIncorporation