Company NameW. Smith (Durham) Limited
DirectorsDiptee Mukeshbhai Viramgama and Mukesh Viramgama
Company StatusActive
Company Number01171958
CategoryPrivate Limited Company
Incorporation Date29 May 1974(49 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Diptee Mukeshbhai Viramgama
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(48 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlass Terrace Ushaw Moor
Durham
DH7 7LD
Director NameMukesh Viramgama
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(48 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlass Terrace Ushaw Moor
Durham
DH7 7LD
Director NameJayprakash Sarania
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(17 years after company formation)
Appointment Duration31 years, 4 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Carr House Drive
Framwellgate Moor
Durham
County Durham
DH1 5LT
Director NameMr Valabhdas Padma Viramgama
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(17 years after company formation)
Appointment Duration31 years, 4 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New House Road
Esh Winning
Co Durham
DH7 9JU
Secretary NameMrs Indira Sarania
NationalityBritish
StatusResigned
Appointed27 May 1991(17 years after company formation)
Appointment Duration31 years, 4 months (resigned 06 October 2022)
RoleCompany Director
Correspondence Address1 New House Road
Esh Winning
Co Durham
DH7 9JU

Contact

Telephone0191 3734249
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFlass Terrace
Ushaw Moor
Durham
DH7 7LD
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardDeerness
Built Up AreaUshaw Moor
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,298,033
Cash£65,477
Current Liabilities£478,698

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 3 days from now)

Charges

29 September 1999Delivered on: 6 October 1999
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9,10 and 10A bondgate darlington county durham t/n DU138648 together with all buildings erections fixtures fittings and fixed plant and machinery.
Outstanding
29 September 1999Delivered on: 6 October 1999
Persons entitled: Norwich & Peterborough Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: The company assigns all rents licence or tenancy fees payable by reason of any lessee licence or tenant of any part of the propert numbers 9,10 and 10A bondgate darlington county durham t/n DU138648.
Outstanding
7 August 1995Delivered on: 9 August 1995
Satisfied on: 13 May 1999
Persons entitled: Statim Finance Limited, as Security Trustee for the Secured Parties (As Defined)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to any of the security trustee and the secured parties (as defined in the deed) under the mortgage debenture.
Particulars: (I) f/h land and buildings on the east side of whitehouse lane flass terrace ushaw moor county durham; (ii) f/h property k/a 1 newhouse road esh winning county durham; (iii) l/h property k/a shop 55 and lock up garage carrhouse drive framwellgate moor county durham t/nos: DU158912 and DU66198 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 March 1990Delivered on: 8 March 1990
Satisfied on: 13 May 1999
Persons entitled: Statim Finance Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 1990Delivered on: 8 March 1990
Satisfied on: 13 May 1999
Persons entitled: Statim Finance Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 1990Delivered on: 8 March 1990
Satisfied on: 13 May 1999
Persons entitled: Statim Finance Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 May 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 June 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
7 June 2018Notification of Indira Sarania as a person with significant control on 15 September 2017 (2 pages)
6 June 2018Notification of Jayprakash Sarania as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
8 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
30 November 2017Change of share class name or designation (2 pages)
30 November 2017Change of share class name or designation (2 pages)
30 November 2017Particulars of variation of rights attached to shares (2 pages)
30 November 2017Particulars of variation of rights attached to shares (2 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
24 May 2017Secretary's details changed for Mrs Indira Sarania on 24 May 2017 (1 page)
24 May 2017Secretary's details changed for Mrs Indira Sarania on 24 May 2017 (1 page)
23 May 2017Director's details changed for Mr Valabhdas Padma Viramgama on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Valabhdas Padma Viramgama on 23 May 2017 (2 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Register(s) moved to registered inspection location C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW (1 page)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8,000
(7 pages)
14 June 2016Register(s) moved to registered inspection location C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW (1 page)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8,000
(7 pages)
14 June 2016Director's details changed for Mr Valabhdas Padma Viramgama on 12 May 2016 (2 pages)
14 June 2016Director's details changed for Mr Valabhdas Padma Viramgama on 12 May 2016 (2 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8,000
(6 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8,000
(6 pages)
28 May 2015Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW (1 page)
28 May 2015Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW (1 page)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 8,000
(7 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 8,000
(7 pages)
5 June 2014Register(s) moved to registered office address (1 page)
5 June 2014Register(s) moved to registered office address (1 page)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 June 2011Director's details changed for Mr Valabhdas Padma Viramgama on 27 May 2011 (2 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Mr Valabhdas Padma Viramgama on 27 May 2011 (2 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Register inspection address has been changed (1 page)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 June 2009Return made up to 27/05/09; full list of members (6 pages)
9 June 2009Return made up to 27/05/09; full list of members (6 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2008Return made up to 27/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2008Return made up to 27/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 June 2007Return made up to 27/05/07; no change of members (7 pages)
17 June 2007Return made up to 27/05/07; no change of members (7 pages)
14 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 July 2006Return made up to 27/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 July 2006Return made up to 27/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 June 2004Return made up to 27/05/04; full list of members (14 pages)
2 June 2004Return made up to 27/05/04; full list of members (14 pages)
28 June 2003Return made up to 27/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2003Return made up to 27/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 June 2002Return made up to 27/05/02; full list of members (9 pages)
18 June 2002Return made up to 27/05/02; full list of members (9 pages)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 June 2001Return made up to 27/05/01; full list of members (8 pages)
13 June 2001Return made up to 27/05/01; full list of members (8 pages)
15 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
15 June 1999Return made up to 27/05/99; full list of members (6 pages)
15 June 1999Return made up to 27/05/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Return made up to 27/05/98; full list of members (6 pages)
12 June 1998Return made up to 27/05/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 June 1997Return made up to 27/05/97; no change of members (4 pages)
5 June 1997Return made up to 27/05/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 June 1996Return made up to 27/05/96; no change of members (4 pages)
10 June 1996Return made up to 27/05/96; no change of members (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
8 June 1995Return made up to 27/05/95; full list of members (6 pages)
8 June 1995Return made up to 27/05/95; full list of members (6 pages)