Company NameFrank Smith & Co. (Sunderland) Limited
DirectorsAlan Humphrey and Ian Humphrey
Company StatusActive
Company Number00641969
CategoryPrivate Limited Company
Incorporation Date13 November 1959(64 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Alan Humphrey
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clifton Road
Seaburn
Sunderland
Tyne & Wear
SR6 9DW
Secretary NameMrs Joan Elizabeth Humphrey
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address8 Clifton Road
Seaburn
Sunderland
Tyne & Wear
SR6 9DW
Director NameIan Humphrey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(41 years, 12 months after company formation)
Appointment Duration22 years, 6 months
RoleShoe Repairer
Country of ResidenceUnited Kingdom
Correspondence Address5 Dacre Road
Fulwell
Sunderland
Tyne & Wear
SR6 8EL
Director NameMr John Humphrey
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 1 month after company formation)
Appointment Duration19 years (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Barnes Park Road
Sunderland
Tyne & Wear
SR4 7PY

Contact

Websitesmithsshoeservice.co.uk

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5k at £1Mr Alan Humphrey & Joan Humphrey
50.03%
Ordinary
1.5k at £1Ian Humphrey
49.97%
Ordinary

Financials

Year2014
Net Worth£51,958
Cash£41,365
Current Liabilities£72,644

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 August 1985Delivered on: 14 August 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 sea road, fulwell sunderland, tyne and wear.
Outstanding
1 March 1983Delivered on: 4 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M35).. undertaking and all property and assets present and future including uncalled capital.
Outstanding
12 September 1963Delivered on: 25 September 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 27 silksworth row, sunderland, co. Durham with all fixtures.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 January 2020 (2 pages)
28 April 2020Satisfaction of charge 2 in full (1 page)
28 April 2020Satisfaction of charge 3 in full (1 page)
28 April 2020Satisfaction of charge 1 in full (1 page)
2 January 2020Cessation of Joan Humphrey as a person with significant control on 30 August 2019 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 January 2019Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 9 January 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 January 2017 (1 page)
26 May 2017Micro company accounts made up to 31 January 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000
(5 pages)
23 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3,000
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3,000
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 January 2013Termination of appointment of John Humphrey as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of John Humphrey as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 January 2010Director's details changed for Ian Humphrey on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr John Humphrey on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Alan Humphrey on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Alan Humphrey on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr John Humphrey on 31 December 2009 (2 pages)
4 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 January 2010 (1 page)
4 January 2010Director's details changed for Ian Humphrey on 31 December 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
14 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 September 2002Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
4 September 2002Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 November 2001New director appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 December 1997Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne and wear , NE37 2SQ (1 page)
3 December 1997Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne and wear , NE37 2SQ (1 page)
13 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
10 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)