Company NameSMT Electrical Contractors Limited
DirectorsSimon Thomas Weatherley and Ronald Alan Fullerton
Company StatusActive
Company Number03430822
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon Thomas Weatherley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Lime Road
Killingworth
Newcastle Upon Tyne
NE12 6RU
Secretary NameMr Simon Thomas Weatherley
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Lime Road
Killingworth
Newcastle Upon Tyne
NE12 6RU
Director NameMr Ronald Alan Fullerton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(11 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressGreat Lime Road
Killingworth
Newcastle Upon Tyne
NE12 6RU
Director NameMr Malcolm Stuart Kirsopp
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Polwarth Place
Brunton Park
Newcastle Upon Tyne
NE3 2EH
Director NameMr John Trevor Dawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Lime Road
Killingworth
Newcastle Upon Tyne
NE12 6RU
Director NameMr Christopher Dawson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Lime Road
Killingworth
Newcastle Upon Tyne
NE12 6RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesmtelectrical.com
Telephone0191 2685999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGreat Lime Road
Killingworth
Newcastle Upon Tyne
NE12 6RU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

138 at £1Mr J.t. Dawson
24.00%
Ordinary
137 at £1Mrs C.a. Dawson
23.83%
Ordinary
75 at £1Kristina Fullerton
13.04%
Ordinary
75 at £1Mr Ronald Alan Fullerton
13.04%
Ordinary
75 at £1Mr S.t. Weatherley
13.04%
Ordinary
75 at £1Mrs C.a. Weatherley
13.04%
Ordinary

Financials

Year2014
Net Worth£459,448
Cash£186,163
Current Liabilities£514,510

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 1 week ago)
Next Return Due22 September 2024 (5 months, 1 week from now)

Charges

6 January 2000Delivered on: 11 January 2000
Satisfied on: 6 September 2011
Persons entitled: Yorkshire Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
14 November 1997Delivered on: 20 November 1997
Satisfied on: 21 August 2002
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
28 April 2023Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
28 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 April 2023Appointment of Christine Ann Weatherley as a director on 24 April 2023 (2 pages)
25 April 2023Appointment of Kristina Fullerton as a director on 24 April 2023 (2 pages)
28 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
28 September 2022Cessation of John Trevor Dawson as a person with significant control on 13 March 2020 (1 page)
7 December 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
18 November 2021Termination of appointment of Christopher Dawson as a director on 10 November 2021 (1 page)
12 November 2021Cessation of Christopher Dawson as a person with significant control on 10 November 2021 (1 page)
15 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
24 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
29 April 2020Purchase of own shares. (3 pages)
23 April 2020Cancellation of shares. Statement of capital on 13 March 2020
  • GBP 450
(4 pages)
17 March 2020Termination of appointment of John Trevor Dawson as a director on 13 March 2020 (1 page)
26 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
27 April 2016Statement of company's objects (4 pages)
27 April 2016Statement of company's objects (4 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
15 April 2016Change of share class name or designation (2 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 575
(6 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 575
(6 pages)
17 July 2015Statement of company's objects (2 pages)
17 July 2015Notice of Restriction on the Company's Articles (2 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 July 2015Notice of Restriction on the Company's Articles (2 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 July 2015Statement of company's objects (2 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 May 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 575.00
(4 pages)
11 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 575.00
(4 pages)
11 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2015Purchase of own shares. (3 pages)
11 May 2015Purchase of own shares. (3 pages)
11 May 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 575.00
(4 pages)
23 April 2015Appointment of Mr Christopher Dawson as a director on 16 April 2015 (2 pages)
23 April 2015Appointment of Mr Christopher Dawson as a director on 16 April 2015 (2 pages)
12 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
12 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
12 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for John Trevor Dawson on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Ronald Alan Fullerton on 1 September 2010 (2 pages)
6 October 2010Director's details changed for John Trevor Dawson on 1 September 2010 (2 pages)
6 October 2010Secretary's details changed for Simon Thomas Weatherley on 1 September 2010 (1 page)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 October 2010Secretary's details changed for Simon Thomas Weatherley on 1 September 2010 (1 page)
6 October 2010Director's details changed for John Trevor Dawson on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Simon Thomas Weatherley on 1 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Simon Thomas Weatherley on 1 September 2010 (2 pages)
6 October 2010Secretary's details changed for Simon Thomas Weatherley on 1 September 2010 (1 page)
6 October 2010Director's details changed for Mr Ronald Alan Fullerton on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Ronald Alan Fullerton on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Simon Thomas Weatherley on 1 September 2010 (2 pages)
6 August 2010Amended accounts made up to 31 August 2009 (6 pages)
6 August 2010Amended accounts made up to 31 August 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 September 2009Return made up to 08/09/09; full list of members (6 pages)
22 September 2009Return made up to 08/09/09; full list of members (6 pages)
21 September 2009Director appointed mr ronald alan fullerton (1 page)
21 September 2009Director appointed mr ronald alan fullerton (1 page)
16 September 2009Appointment terminated director malcolm kirsopp (1 page)
16 September 2009Appointment terminated director malcolm kirsopp (1 page)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 September 2008Return made up to 08/09/08; full list of members (5 pages)
11 September 2008Return made up to 08/09/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 September 2007Return made up to 08/09/07; full list of members (4 pages)
24 September 2007Return made up to 08/09/07; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 September 2006Return made up to 08/09/06; full list of members (4 pages)
12 September 2006Return made up to 08/09/06; full list of members (4 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 October 2005Return made up to 08/09/05; full list of members (4 pages)
6 October 2005Return made up to 08/09/05; full list of members (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 October 2004Return made up to 08/09/04; full list of members (8 pages)
11 October 2004Return made up to 08/09/04; full list of members (8 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 November 2003Return made up to 08/09/03; no change of members (7 pages)
18 November 2003Return made up to 08/09/03; no change of members (7 pages)
23 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
23 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
9 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
12 September 2001Return made up to 08/09/01; full list of members (7 pages)
12 September 2001Return made up to 08/09/01; full list of members (7 pages)
17 January 2001Full accounts made up to 31 August 2000 (14 pages)
17 January 2001Full accounts made up to 31 August 2000 (14 pages)
20 September 2000Return made up to 08/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(7 pages)
20 September 2000Return made up to 08/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(7 pages)
21 June 2000Full accounts made up to 31 August 1999 (15 pages)
21 June 2000Full accounts made up to 31 August 1999 (15 pages)
11 January 2000Particulars of mortgage/charge (4 pages)
11 January 2000Particulars of mortgage/charge (4 pages)
21 October 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Full accounts made up to 31 August 1998 (14 pages)
11 January 1999Full accounts made up to 31 August 1998 (14 pages)
7 October 1998Return made up to 08/09/98; full list of members (6 pages)
7 October 1998Return made up to 08/09/98; full list of members (6 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
22 October 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
22 October 1997Ad 08/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1997Ad 08/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
11 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/09/97
(1 page)
11 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/09/97
(1 page)
11 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/09/97
(1 page)
11 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/09/97
(1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
8 September 1997Incorporation (19 pages)
8 September 1997Incorporation (19 pages)