Company NameGraeme Smart Limited
DirectorsGraeme John Fraser Smart and Jane Maria Smart
Company StatusActive
Company Number04501915
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Graeme John Fraser Smart
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(6 days after company formation)
Appointment Duration21 years, 7 months
RoleEcologist
Country of ResidenceUnited Kingdom
Correspondence AddressConiston House
4 Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Secretary NameJane Maria Smart
NationalityBritish
StatusCurrent
Appointed08 August 2002(6 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressConiston House
4 Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Director NameMr Jane Maria Smart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(13 years after company formation)
Appointment Duration8 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressConiston House
4 Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitegraemesmart.co.uk
Email address[email protected]
Telephone0845 6430232
Telephone regionUnknown

Location

Registered AddressConiston House
4 Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWylam
WardBywell

Shareholders

50 at £1Graeme John Fraser Smart
50.00%
Ordinary
50 at £1Jane Maria Smart
50.00%
Ordinary

Financials

Year2014
Net Worth£163,804
Cash£187,720
Current Liabilities£50,621

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

3 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
18 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Appointment of Mrs Jane Maria Smart as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mrs Jane Maria Smart as a director on 1 August 2015 (2 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Appointment of Mrs Jane Maria Smart as a director on 1 August 2015 (2 pages)
10 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 February 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 August 2011Director's details changed for Graeme John Fraser Smart on 2 August 2011 (2 pages)
4 August 2011Director's details changed for Graeme John Fraser Smart on 2 August 2011 (2 pages)
4 August 2011Director's details changed for Graeme John Fraser Smart on 2 August 2011 (2 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 August 2009Return made up to 02/08/09; full list of members (3 pages)
24 August 2009Return made up to 02/08/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 September 2008Return made up to 02/08/08; full list of members (3 pages)
19 September 2008Return made up to 02/08/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 August 2007Return made up to 02/08/07; no change of members (6 pages)
29 August 2007Return made up to 02/08/07; no change of members (6 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 August 2006Return made up to 02/08/06; full list of members (6 pages)
10 August 2006Return made up to 02/08/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 September 2005Return made up to 02/08/05; full list of members (6 pages)
9 September 2005Return made up to 02/08/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
27 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
5 September 2003Registered office changed on 05/09/03 from: 13 the dene wylam northumberland NE41 8EN (2 pages)
5 September 2003Registered office changed on 05/09/03 from: 13 the dene wylam northumberland NE41 8EN (2 pages)
26 August 2003Return made up to 02/08/03; full list of members (6 pages)
26 August 2003Return made up to 02/08/03; full list of members (6 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
20 August 2002Memorandum and Articles of Association (4 pages)
20 August 2002Memorandum and Articles of Association (4 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
16 August 2002Registered office changed on 16/08/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
13 August 2002Company name changed entia LIMITED\certificate issued on 13/08/02 (2 pages)
13 August 2002Company name changed entia LIMITED\certificate issued on 13/08/02 (2 pages)
2 August 2002Incorporation (10 pages)
2 August 2002Incorporation (10 pages)