Company NameSmart Ash Limited
Company StatusActive
Company Number04028594
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerald A Hutchinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address3 Windcroft Drive
Coto De Caza
Orange County 92679
United States
Director NameMrs Carol Ann Galiano-Iten
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwiss,American
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Queens Court Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Director NameRoland Alexander Karl Heinz Iten
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Queens Court Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Secretary NameMr Richard Alan Tait
NationalityBritish
StatusCurrent
Appointed23 June 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Director NameMr Ian Atkinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Court Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Secretary NameJustin Paul Atkinson
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree Farm Yarm Road
Middleton St George
Darlington
County Durham
DL2 1HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Carol Ann Ren-galiano
16.67%
Ordinary
200 at £1Gerald Alan Hutchinson
16.67%
Ordinary
200 at £1Ian Atkinson
16.67%
Ordinary
200 at £1Roland Alexander Karl Heinz Iten
16.67%
Ordinary
200 at £1Susan Jane Atkinson
16.67%
Ordinary
200 at £1Thomas Arthur Hutchinson
16.67%
Ordinary

Financials

Year2014
Net Worth-£29,389
Cash£857
Current Liabilities£39,976

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 August 2020Notification of Susan Jane Atkinson as a person with significant control on 11 April 2020 (2 pages)
14 August 2020Cessation of Ian Atkinson as a person with significant control on 11 April 2020 (1 page)
14 August 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
11 June 2020Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 July 2019Director's details changed for Carol Ann Galiano-Iten on 6 July 2019 (2 pages)
17 July 2019Director's details changed for Roland Alexander Karl Heinz Iten on 6 July 2019 (2 pages)
17 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 July 2017Secretary's details changed for Mr Richard Alan Tait on 7 July 2017 (1 page)
20 July 2017Director's details changed for Mr Ian Atkinson on 7 July 2017 (2 pages)
20 July 2017Director's details changed for Roland Alexander Karl Heinz Iten on 7 July 2017 (2 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Director's details changed for Carol Ann Galiano-Iten on 7 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Ian Atkinson on 7 July 2017 (2 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Director's details changed for Carol Ann Galiano-Iten on 7 July 2017 (2 pages)
20 July 2017Secretary's details changed for Mr Richard Alan Tait on 7 July 2017 (1 page)
20 July 2017Director's details changed for Roland Alexander Karl Heinz Iten on 7 July 2017 (2 pages)
10 July 2017Secretary's details changed for Mr Richard Alan Tait on 8 July 2016 (1 page)
10 July 2017Secretary's details changed for Mr Richard Alan Tait on 8 July 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,200
(8 pages)
28 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,200
(8 pages)
28 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,200
(8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,200
(8 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,200
(8 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,200
(8 pages)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Roland Alexander Karl Heinz Iten on 7 July 2010 (2 pages)
22 September 2010Director's details changed for Carol Ann Galiano-Iten on 7 July 2010 (2 pages)
22 September 2010Director's details changed for Gerald a Hutchinson on 7 July 2010 (2 pages)
22 September 2010Director's details changed for Carol Ann Galiano-Iten on 7 July 2010 (2 pages)
22 September 2010Director's details changed for Carol Ann Galiano-Iten on 7 July 2010 (2 pages)
22 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Roland Alexander Karl Heinz Iten on 7 July 2010 (2 pages)
22 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Gerald a Hutchinson on 7 July 2010 (2 pages)
22 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Roland Alexander Karl Heinz Iten on 7 July 2010 (2 pages)
22 September 2010Director's details changed for Gerald a Hutchinson on 7 July 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2009Return made up to 07/07/09; full list of members (5 pages)
15 July 2009Return made up to 07/07/09; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2008Return made up to 07/07/08; full list of members (5 pages)
10 July 2008Return made up to 07/07/08; full list of members (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 September 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 July 2006Return made up to 07/07/06; full list of members (9 pages)
14 July 2006Return made up to 07/07/06; full list of members (9 pages)
12 January 2006Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 January 2006Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 December 2005Registered office changed on 02/12/05 from: oak tree farm yarm road middleton saint george darlington county durham DL2 1HN (1 page)
2 December 2005Registered office changed on 02/12/05 from: oak tree farm yarm road middleton saint george darlington county durham DL2 1HN (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 August 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 August 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003New secretary appointed (2 pages)
20 July 2003Return made up to 07/07/03; full list of members (9 pages)
20 July 2003Return made up to 07/07/03; full list of members (9 pages)
27 August 2002Return made up to 07/07/02; full list of members (9 pages)
27 August 2002Return made up to 07/07/02; full list of members (9 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
15 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 August 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2001Ad 01/06/01--------- £ si 1198@1=1198 £ ic 2/1200 (3 pages)
3 August 2001Ad 01/06/01--------- £ si 1198@1=1198 £ ic 2/1200 (3 pages)
3 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (1 page)
26 July 2000Secretary resigned (1 page)
7 July 2000Incorporation (20 pages)
7 July 2000Incorporation (20 pages)