Company NameJohn B.Smith(Timber Impregnation)Limited
Company StatusActive - Proposal to Strike off
Company Number00843763
CategoryPrivate Limited Company
Incorporation Date31 March 1965(59 years, 1 month 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
Appointed01 January 1998(32 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDugdale Street
Stockton-On-Tees
Cleveland
TS18 2NE
Secretary NameMr Andrew Taylor
NationalityBritish
StatusCurrent
Appointed01 September 2004(39 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDugdale Street
Stockton-On-Tees
Cleveland
TS18 2NE
Director NameMr Jeremy Lester
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(44 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDugdale Street
Stockton-On-Tees
Cleveland
TS18 2NE
Director NameMr Andrew Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(44 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDugdale Street
Stockton-On-Tees
Cleveland
TS18 2NE
Director NameMrs Beryl Anderson Scaife
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(26 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 02 April 2009)
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
Appointed14 November 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 1997)
RoleCompany Director
Correspondence Address106 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EY
Secretary NameMr Michael John Scaife
NationalityBritish
StatusResigned
Appointed14 November 1991(26 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceEngland
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(32 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 August 2004)
RoleSecretary
Correspondence Address13 Brisbane Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5BW
Secretary NameHelen Elizabeth Scaife
NationalityBritish
StatusResigned
Appointed01 January 1998(32 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 August 2004)
RoleSecretary
Correspondence Address13 Brisbane Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5BW

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

9 at £1Executors Of John Curry Scaife
60.00%
Ordinary
1 at £1Executors Of Beryl Anderson Scaife
6.67%
Ordinary
5 at £1Michael John Scaife
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

29 January 2024Unaudited abridged accounts made up to 30 April 2023 (6 pages)
14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
23 January 2023Unaudited abridged accounts made up to 30 April 2022 (5 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
12 January 2022Unaudited abridged accounts made up to 30 April 2021 (5 pages)
16 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
23 February 2021Unaudited abridged accounts made up to 30 April 2020 (5 pages)
19 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
23 January 2020Unaudited abridged accounts made up to 30 April 2019 (5 pages)
25 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
21 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 15
(5 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 15
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15
(4 pages)
6 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 15
(4 pages)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 15
(4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
16 November 2010Director's details changed for Mr Andrew Taylor on 14 November 2010 (2 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
16 November 2010Secretary's details changed for Mr Andrew Taylor on 14 November 2010 (1 page)
16 November 2010Secretary's details changed for Mr Andrew Taylor on 14 November 2010 (1 page)
16 November 2010Director's details changed for Mr Jeremy Lester on 14 November 2010 (2 pages)
16 November 2010Director's details changed for Mr Andrew Taylor on 14 November 2010 (2 pages)
16 November 2010Director's details changed for Mr Jeremy Lester on 14 November 2010 (2 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
17 December 2009Appointment of Andrew Taylor as a director (3 pages)
17 December 2009Appointment of Jeremy Lester as a director (3 pages)
17 December 2009Appointment of Jeremy Lester as a director (3 pages)
17 December 2009Appointment of Andrew Taylor as a director (3 pages)
10 December 2009Director's details changed for Michael John Scaife on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Michael John Scaife on 10 December 2009 (2 pages)
9 December 2009Termination of appointment of Beryl Scaife as a director (1 page)
9 December 2009Termination of appointment of Beryl Scaife as a director (1 page)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
24 November 2008Secretary's change of particulars / andrew taylor / 30/03/2007 (1 page)
24 November 2008Secretary's change of particulars / andrew taylor / 30/03/2007 (1 page)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 November 2007Return made up to 14/11/07; no change of members (5 pages)
27 November 2007Return made up to 14/11/07; no change of members (5 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 December 2006Return made up to 14/11/06; full list of members (7 pages)
8 December 2006Return made up to 14/11/06; full list of members (7 pages)
15 December 2005Return made up to 14/11/05; full list of members (7 pages)
15 December 2005Return made up to 14/11/05; full list of members (7 pages)
3 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
3 December 2004Return made up to 14/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2004Return made up to 14/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004Secretary resigned;director resigned (1 page)
24 November 2003Return made up to 14/11/03; full list of members (7 pages)
24 November 2003Return made up to 14/11/03; full list of members (7 pages)
22 November 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
22 November 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
22 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 November 2002Return made up to 14/11/02; full list of members (7 pages)
29 November 2002Return made up to 14/11/02; full list of members (7 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
12 December 2001Return made up to 14/11/01; full list of members (7 pages)
12 December 2001Return made up to 14/11/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 December 2000Return made up to 14/11/00; full list of members (7 pages)
14 December 2000Return made up to 14/11/00; full list of members (7 pages)
8 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
8 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
26 November 1999Return made up to 14/11/99; full list of members (7 pages)
26 November 1999Return made up to 14/11/99; full list of members (7 pages)
2 December 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
1 December 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New director appointed (2 pages)
28 November 1997Return made up to 14/11/97; full list of members (6 pages)
28 November 1997Return made up to 14/11/97; full list of members (6 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
19 June 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
19 June 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
12 December 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
12 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
12 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Return made up to 14/11/96; no change of members (4 pages)
22 November 1996Return made up to 14/11/96; no change of members (4 pages)
26 January 1996Full accounts made up to 30 April 1995 (8 pages)
26 January 1996Full accounts made up to 30 April 1995 (8 pages)
21 November 1995Return made up to 14/11/95; full list of members (6 pages)
21 November 1995Return made up to 14/11/95; full list of members (6 pages)