SMITHS LIMITED
Buying and selling of own real estate
SMITHS LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
71 Trafalgar Road Southport PR8 2NJ England
Full company profile for SMITHS LIMITED (00126103), an active company based in Southport, England. Incorporated 21 Dec 1912. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£273.09k
Net Assets
£2.17M
Total Liabilities
£32.34k
Turnover
N/A
Employees
N/A
Debt Ratio
1%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Amy Margaret Roberts | Director | British | England | 10 Sept 2024 | Active |
| John Roberts | Director | British | England | 23 Aug 2013 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Anne Margaret Cook
British
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Charles Douglas Cook
Ceased 10 Feb 2018
John Kenneth Halesworth Cook
Ceased 15 Aug 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 to 18 (Even Numbers) Holloway Circus, Birmingham BIRMINGHAM | Freehold | - | 24 Jan 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 9 Feb 2026 | Persons With Significant Control | Notification of a person with significant control statement | |
| 30 Jan 2026 | Confirmation Statement | Confirmation statement made on 30 Jan 2026 with no updates | |
| 30 Jan 2026 | Persons With Significant Control | Cessation of Anne Margaret Cook as a person with significant control on 6 Aug 2025 | |
| 23 Jun 2025 | Accounts | Annual accounts made up to 30 Sept 2024 |
Mortgage Satisfy Charge Full
Notification of a person with significant control statement
Confirmation statement made on 30 Jan 2026 with no updates
Cessation of Anne Margaret Cook as a person with significant control on 6 Aug 2025
Annual accounts made up to 30 Sept 2024
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
2 months ago on 9 Mar 2026
Notification of a person with significant control statement
3 months ago on 9 Feb 2026
Confirmation statement made on 30 Jan 2026 with no updates
3 months ago on 30 Jan 2026
Cessation of Anne Margaret Cook as a person with significant control on 6 Aug 2025
3 months ago on 30 Jan 2026
Annual accounts made up to 30 Sept 2024
10 months ago on 23 Jun 2025
