Company NameJohn B.Smith Limited
DirectorsMichael John Scaife and Andrew Taylor
Company StatusActive
Company Number00414202
CategoryPrivate Limited Company
Incorporation Date3 July 1946(77 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Michael John Scaife
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(45 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDugdale Street
Stockton On Tees
Cleveland
TS18 2NE
Director NameMr Andrew Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(53 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDugdale Street
Stockton On Tees
Cleveland
TS18 2NE
Secretary NameAlyson Taylor
StatusCurrent
Appointed08 November 2017(71 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressDugdale Street
Stockton On Tees
Cleveland
TS18 2NE
Director NameMrs Beryl Anderson Scaife
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(45 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 05 April 1992)
RoleCompany Director
Correspondence Address106 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EY
Director NameMr John Curry Scaife
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(45 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 1997)
RoleCompany Director
Correspondence Address106 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EY
Director NameMr Mark Richard Scaife
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(45 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address10 Wasdale Grove
Stockton On Tees
Cleveland
TS19 0PP
Secretary NameMr John Curry Scaife
NationalityBritish
StatusResigned
Appointed23 April 1992(45 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address106 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EY
Director NameJames Graham Swann
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(47 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address60 Hilderthorpe
Nunthorpe
Middlesbrough
Cleveland
TS7 0PT
Secretary NameHelen Elizabeth Scaife
NationalityBritish
StatusResigned
Appointed09 February 1996(49 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 August 2004)
RoleSecretary
Correspondence Address13 Brisbane Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5BW
Director NameHelen Elizabeth Scaife
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(51 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address13 Brisbane Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5BW
Secretary NameMr Andrew Taylor
NationalityBritish
StatusResigned
Appointed01 September 2004(58 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDugdale Street
Stockton On Tees
Cleveland
TS18 2NE

Contact

Websitejohnbsmith.co.uk
Telephone01642 675096
Telephone regionMiddlesbrough

Location

Registered AddressDugdale Street
Stockton On Tees
Cleveland
TS18 2NE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

5.4k at £1Michael John Scaife
35.70%
Ordinary
3.2k at £1Christopher Paul Scaife
21.03%
Ordinary
3.2k at £1Judith Anne Williams
21.03%
Ordinary
3.2k at £1Mr Mark Richard Scaife
21.03%
Ordinary
180 at £1Richard Frank Beaumont
1.20%
Ordinary

Financials

Year2014
Net Worth£984,136
Cash£376,920
Current Liabilities£368,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Charges

7 August 1990Delivered on: 13 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the east side of dugdale street, stockton-on-teis, cleveland. T/no ce 76083. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
3 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
24 August 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
3 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
19 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
23 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
5 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
6 December 2017Termination of appointment of Andrew Taylor as a secretary on 8 November 2017 (2 pages)
6 December 2017Termination of appointment of Andrew Taylor as a secretary on 8 November 2017 (2 pages)
6 December 2017Appointment of Alyson Taylor as a secretary on 8 November 2017 (3 pages)
6 December 2017Appointment of Alyson Taylor as a secretary on 8 November 2017 (3 pages)
30 November 2017Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 14,820
(6 pages)
30 November 2017Purchase of own shares. (3 pages)
30 November 2017Purchase of own shares. (3 pages)
30 November 2017Purchase of own shares. (3 pages)
30 November 2017Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 14,820
(6 pages)
30 November 2017Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 5,355
(6 pages)
30 November 2017Purchase of own shares. (3 pages)
30 November 2017Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 5,355
(6 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15,000
(5 pages)
27 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15,000
(5 pages)
27 May 2016Director's details changed for Mr Andrew Taylor on 8 March 2016 (2 pages)
27 May 2016Director's details changed for Mr Andrew Taylor on 8 March 2016 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 15,000
(5 pages)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 15,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,000
(5 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Michael John Scaife on 23 April 2010 (2 pages)
5 May 2010Secretary's details changed for Andrew Taylor on 23 April 2010 (1 page)
5 May 2010Director's details changed for Michael John Scaife on 23 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Andrew Taylor on 23 April 2010 (2 pages)
5 May 2010Secretary's details changed for Andrew Taylor on 23 April 2010 (1 page)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Andrew Taylor on 23 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 23/04/09; full list of members (5 pages)
8 May 2009Return made up to 23/04/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 23/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2007Return made up to 23/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Return made up to 23/04/06; full list of members (8 pages)
19 May 2006Return made up to 23/04/06; full list of members (8 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 May 2005Return made up to 23/04/05; full list of members (8 pages)
9 May 2005Return made up to 23/04/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004Secretary resigned;director resigned (1 page)
12 May 2004Return made up to 23/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2004Return made up to 23/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 May 2002Return made up to 23/04/02; full list of members (8 pages)
14 May 2002Return made up to 23/04/02; full list of members (8 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 May 2001Return made up to 23/04/01; full list of members (8 pages)
8 May 2001Return made up to 23/04/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 23/04/00; full list of members (7 pages)
9 May 2000Return made up to 23/04/00; full list of members (7 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 23/04/99; full list of members (6 pages)
17 May 1999Return made up to 23/04/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 May 1998Return made up to 23/04/98; full list of members (6 pages)
13 May 1998Return made up to 23/04/98; full list of members (6 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
25 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
29 April 1996Return made up to 23/04/96; full list of members (6 pages)
29 April 1996Return made up to 23/04/96; full list of members (6 pages)
26 February 1996Secretary resigned (4 pages)
26 January 1996Director resigned (1 page)
26 January 1996Director resigned (1 page)
21 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 November 1995Declaration of mortgage charge released/ceased (4 pages)
18 November 1995Declaration of mortgage charge released/ceased (4 pages)
27 April 1995Return made up to 23/04/95; full list of members (6 pages)
27 April 1995Return made up to 23/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
15 November 1994Accounts for a small company made up to 31 March 1994 (6 pages)
27 April 1994Return made up to 23/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1993New director appointed (2 pages)
1 September 1993Accounts for a small company made up to 31 March 1993 (5 pages)
30 April 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
1 May 1992Return made up to 23/04/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1992Director resigned (1 page)
6 April 1992Accounts for a small company made up to 31 March 1991 (5 pages)
31 May 1991Director resigned (4 pages)
22 May 1991Return made up to 23/04/91; no change of members (6 pages)
9 November 1990Accounts for a small company made up to 31 March 1990 (4 pages)
13 August 1990Particulars of mortgage/charge (3 pages)
26 July 1990Return made up to 23/04/90; full list of members (5 pages)
18 July 1989Accounts for a small company made up to 31 March 1989 (4 pages)
4 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
4 February 1989Return made up to 23/01/89; full list of members (5 pages)
7 December 1988Return made up to 02/05/88; full list of members (5 pages)
1 December 1988Accounts for a small company made up to 31 March 1987 (4 pages)
22 December 1987Return made up to 12/10/87; full list of members (5 pages)
22 December 1987Accounts for a small company made up to 31 March 1986 (4 pages)
2 October 1987Director resigned (2 pages)
22 July 1986Return made up to 21/07/86; full list of members (5 pages)
22 July 1986Accounts for a small company made up to 31 March 1985 (4 pages)
22 March 1985Registered office changed (1 page)