Company NameSVEN Smith Limited
Company StatusDissolved
Company Number01753874
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 7 months ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(11 years, 8 months after company formation)
Appointment Duration28 years, 4 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited, Unit 2
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Secretary NameMr John Whyte Darroch
NationalityBritish
StatusClosed
Appointed25 May 1995(11 years, 8 months after company formation)
Appointment Duration28 years, 4 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited, Unit 2
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(24 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited, Unit 2
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameJulie Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 1995)
RoleCo Director
Correspondence Address41 Cuerdale Lane
Walton Le Dale
Preston
Lancashire
PR5 4BP
Director NameMr Sverre Ernest Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 1995)
RoleManaging Director
Correspondence Address41 Cuerdale Lane
Walton-Le-Dale
Preston
Lanc
PR5 4BP
Secretary NameJulie Smith
NationalityBritish
StatusResigned
Appointed27 September 1991(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address41 Cuerdale Lane
Walton Le Dale
Preston
Lancashire
PR5 4BP
Director NameMr William Alexander Dalziel
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(11 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 1 Balfron Road
Killearn
Glasgow
Lanarkshire
G63 9NL
Scotland

Contact

Websitedalziel.co.uk

Location

Registered AddressC/O Dalziel Limited, Unit 2
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South

Shareholders

2.5k at £1Jr Dalziel (Dormants) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,386
Current Liabilities£7,386

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

31 March 1994Delivered on: 13 April 1994
Satisfied on: 15 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hyfrydle gwespyr holywell clwyd t/no WA388446 & WA602126 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 February 1986Delivered on: 27 February 1986
Satisfied on: 15 March 2008
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: A specific eqitable charge over all l/h and f/h property and the proceeds of sale tereof fixed & floating charges on undertaking and all property and assets present and future including goodwill, book and other debts & legal mortgage over l/h unit 26, bamber bridge employment centre bamber bridge, preston lancs and the proceeds of sale thereof.
Fully Satisfied

Filing History

26 June 2020Micro company accounts made up to 27 September 2019 (3 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 2 October 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 2 October 2015 (3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,460
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,460
(4 pages)
16 June 2015Total exemption small company accounts made up to 26 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 26 September 2014 (3 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,460
(4 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,460
(4 pages)
5 June 2014Total exemption small company accounts made up to 27 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 27 September 2013 (3 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,460
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,460
(4 pages)
24 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
31 May 2013Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page)
31 May 2013Director's details changed for Mr Alexander Stuart Dalziel on 29 May 2013 (2 pages)
31 May 2013Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Alexander Stuart Dalziel on 29 May 2013 (2 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 2 October 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 2 October 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 2 October 2009 (4 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 26 September 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 26 September 2008 (3 pages)
5 June 2009Return made up to 29/05/09; full list of members (3 pages)
5 June 2009Return made up to 29/05/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 28 September 2007 (3 pages)
15 July 2008Total exemption small company accounts made up to 28 September 2007 (3 pages)
5 June 2008Return made up to 29/05/08; full list of members (3 pages)
5 June 2008Director's change of particulars / alexander dalziel / 01/05/2008 (1 page)
5 June 2008Director's change of particulars / alexander dalziel / 01/05/2008 (1 page)
5 June 2008Return made up to 29/05/08; full list of members (3 pages)
16 April 2008Director appointed alexander stuart dalziel (2 pages)
16 April 2008Director appointed alexander stuart dalziel (2 pages)
16 April 2008Appointment terminated director william dalziel (1 page)
16 April 2008Appointment terminated director william dalziel (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
10 July 2007Registered office changed on 10/07/07 from: unit 2 monkton business park north, hebburn tyne and wear NE31 2JZ (1 page)
10 July 2007Registered office changed on 10/07/07 from: unit 2 monkton business park north, hebburn tyne and wear NE31 2JZ (1 page)
10 July 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
8 June 2007Return made up to 29/05/07; full list of members (2 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Registered office changed on 08/06/07 from: c/o dalziel LIMITED william street felling gateshead NE10 0JP (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Registered office changed on 08/06/07 from: c/o dalziel LIMITED william street felling gateshead NE10 0JP (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Return made up to 29/05/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 June 2006Return made up to 29/05/06; full list of members (2 pages)
19 June 2006Return made up to 29/05/06; full list of members (2 pages)
16 June 2005Return made up to 29/05/05; full list of members (2 pages)
16 June 2005Return made up to 29/05/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 1 October 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 1 October 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 1 October 2004 (5 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
3 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
20 June 2003Accounts for a small company made up to 27 September 2002 (6 pages)
20 June 2003Accounts for a small company made up to 27 September 2002 (6 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
8 August 2002Accounts for a small company made up to 28 September 2001 (6 pages)
8 August 2002Accounts for a small company made up to 28 September 2001 (6 pages)
26 June 2002Return made up to 29/05/02; full list of members (7 pages)
26 June 2002Return made up to 29/05/02; full list of members (7 pages)
27 July 2001Accounts for a dormant company made up to 29 September 2000 (1 page)
27 July 2001Accounts for a dormant company made up to 29 September 2000 (1 page)
28 June 2001Return made up to 29/05/01; full list of members (6 pages)
28 June 2001Return made up to 29/05/01; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 1 October 1999 (1 page)
28 July 2000Accounts for a dormant company made up to 1 October 1999 (1 page)
28 July 2000Accounts for a dormant company made up to 1 October 1999 (1 page)
26 June 2000Return made up to 29/05/00; full list of members (6 pages)
26 June 2000Return made up to 29/05/00; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 2 October 1998 (1 page)
27 July 1999Accounts for a dormant company made up to 2 October 1998 (1 page)
27 July 1999Accounts for a dormant company made up to 2 October 1998 (1 page)
25 June 1999Return made up to 29/05/99; full list of members (6 pages)
25 June 1999Return made up to 29/05/99; full list of members (6 pages)
30 July 1998Accounts for a dormant company made up to 3 October 1997 (1 page)
30 July 1998Accounts for a dormant company made up to 3 October 1997 (1 page)
30 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1998Accounts for a dormant company made up to 3 October 1997 (1 page)
30 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Return made up to 29/05/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
23 June 1998Return made up to 29/05/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 April 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
9 April 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
7 March 1997Full accounts made up to 31 March 1996 (12 pages)
7 March 1997Full accounts made up to 31 March 1996 (12 pages)
16 October 1996Return made up to 27/09/96; full list of members (6 pages)
16 October 1996Return made up to 27/09/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 November 1995Return made up to 27/09/95; change of members
  • 363(287) ‐ Registered office changed on 01/11/95
(6 pages)
1 November 1995Return made up to 27/09/95; change of members
  • 363(287) ‐ Registered office changed on 01/11/95
(6 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)