Company NameSmedbo Limited
Company StatusActive
Company Number02913000
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Previous NameMid-North Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Dragan Spasic
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed10 September 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Secretary NameMr Dragan Spasic
StatusCurrent
Appointed12 September 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMr Magnus Lennart Ã…Hlin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed28 July 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address7 Tors VÄG
Trelleborg
Skane
231 68
Director NameMr Henrik Haakan Mattias Holm
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed08 November 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameCatherine Elizabeth Weightman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 17 March 2001)
RoleRegistration Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDene House
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameMr Malcolm Weightman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 11 March 2001)
RoleManaging Director Unit Trust
Country of ResidenceUnited Kingdom
Correspondence AddressDene House
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NamePeter Scott Willcox
NationalityBritish
StatusResigned
Appointed06 April 1994(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 17 March 2001)
RoleSales Manager
Correspondence Address69 Wostenholm Road
Sheffield
South Yorkshire
S7 1LE
Director NamePeter Scott Willcox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(6 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 11 Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Secretary NameKate Willcox
NationalityBritish
StatusResigned
Appointed17 March 2001(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 12 September 2016)
RoleCompany Director
Correspondence AddressFloor 11 Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.6k at £1Peter Scott Willcox
49.04%
Ordinary
2.5k at £1Smedbo Holding Ab
47.12%
Ordinary
100 at £1Peter Scott Willcox
1.92%
Ordinary B
100 at £1Smedbo Holding Ab
1.92%
Ordinary C

Financials

Year2014
Net Worth£251,729
Cash£147,566
Current Liabilities£84,494

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
5 May 2017Termination of appointment of Peter Scott Willcox as a director on 12 September 2016 (1 page)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 September 2016Appointment of Mr Dragan Spasic as a director on 10 September 2016 (2 pages)
13 September 2016Appointment of Mr Dragan Spasic as a secretary on 12 September 2016 (2 pages)
13 September 2016Termination of appointment of Kate Willcox as a secretary on 12 September 2016 (1 page)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
11 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5,200
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,200
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,200
(4 pages)
4 February 2014Director's details changed for Peter Scott Willcox on 11 January 2014 (2 pages)
4 February 2014Secretary's details changed for Kate Willcox on 11 January 2014 (1 page)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2010Director's details changed for Peter Scott Willcox on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 February 2009Return made up to 11/01/09; full list of members; amend (5 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Ad 04/11/08\gbp si 200@1=200\gbp ic 5000/5200\ (2 pages)
2 December 2008Notice of assignment of name or new name to shares (1 page)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 April 2008Return made up to 25/03/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 June 2007Return made up to 25/03/07; no change of members (6 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 June 2005Registered office changed on 27/06/05 from: 9 portland terrace jesmond newcastle NE2 1QQ (1 page)
18 March 2005Return made up to 25/03/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 June 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
6 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 April 2003Return made up to 25/03/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 March 2002Return made up to 25/03/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
22 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Director resigned (1 page)
23 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 April 2000Return made up to 25/03/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 April 1999Return made up to 25/03/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 May 1998£ ic 10000/5000 24/04/98 £ sr 5000@1=5000 (1 page)
29 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
3 April 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1997Full accounts made up to 30 April 1996 (10 pages)
10 July 1996Return made up to 25/03/96; no change of members (6 pages)
2 February 1996Full accounts made up to 30 April 1995 (10 pages)
21 October 1994Ad 31/05/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 August 1994Accounting reference date notified as 30/04 (1 page)
18 May 1994Memorandum and Articles of Association (11 pages)
9 May 1994New secretary appointed (6 pages)
9 May 1994Director resigned;new director appointed (7 pages)
9 May 1994Nc inc already adjusted 06/04/94 (1 page)
9 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1994Registered office changed on 09/05/94 from: 50 lincolns inn fields london WC2A 3PF (1 page)
19 April 1994Company name changed\certificate issued on 19/04/94 (2 pages)
25 March 1994Incorporation (15 pages)