Company NameGraham Smith Antiques Limited
DirectorGraham Charles Smith
Company StatusActive
Company Number04610398
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Graham Charles Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 62 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Secretary NameJune Smith
NationalityBritish
StatusCurrent
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 62 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD

Contact

Websitegrahamsmithantiques.com

Location

Registered AddressSuite 62
58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Graham Charles Smith
75.00%
Ordinary
25 at £1June Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£62,060
Cash£4,000
Current Liabilities£211,821

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

4 April 2014Delivered on: 12 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H old coach station, horsely, newcastle upon tyne, t/no ND96096.
Outstanding

Filing History

22 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
8 December 2020Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to Suite 62 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 8 December 2020 (1 page)
28 October 2020Micro company accounts made up to 28 February 2020 (4 pages)
3 January 2020Confirmation statement made on 6 December 2019 with updates (5 pages)
5 September 2019Micro company accounts made up to 28 February 2019 (4 pages)
18 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
1 June 2017Director's details changed for Mr Graham Charles Smith on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Graham Charles Smith on 1 June 2017 (2 pages)
1 June 2017Secretary's details changed for June Smith on 1 June 2017 (1 page)
1 June 2017Secretary's details changed for June Smith on 1 June 2017 (1 page)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
9 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Director's details changed for Graham Charles Smith on 4 April 2014 (2 pages)
17 December 2014Director's details changed for Graham Charles Smith on 4 April 2014 (2 pages)
17 December 2014Director's details changed for Graham Charles Smith on 4 April 2014 (2 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 April 2014Registration of charge 046103980001 (38 pages)
12 April 2014Registration of charge 046103980001 (38 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 December 2012 (16 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 December 2012 (16 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 December 2012 (16 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/01/2013
(5 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/01/2013
(5 pages)
7 January 2013Secretary's details changed for June Smith on 6 December 2012 (2 pages)
7 January 2013Secretary's details changed for June Smith on 6 December 2012 (2 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/01/2013
(5 pages)
7 January 2013Secretary's details changed for June Smith on 6 December 2012 (2 pages)
7 January 2013Director's details changed for Graham Charles Smith on 6 December 2012 (2 pages)
7 January 2013Director's details changed for Graham Charles Smith on 6 December 2012 (2 pages)
7 January 2013Director's details changed for Graham Charles Smith on 6 December 2012 (2 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 December 2008Return made up to 06/12/08; full list of members (3 pages)
22 December 2008Return made up to 06/12/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
21 December 2007Registered office changed on 21/12/07 from: c/o robson's, 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
21 December 2007Registered office changed on 21/12/07 from: c/o robson's, 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
11 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 December 2006Return made up to 06/12/06; full list of members (2 pages)
22 December 2006Return made up to 06/12/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 December 2005Return made up to 06/12/05; full list of members (6 pages)
29 December 2005Return made up to 06/12/05; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 December 2004Return made up to 06/12/04; full list of members (6 pages)
23 December 2004Return made up to 06/12/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
14 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
13 October 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
10 January 2003Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2003Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2002Incorporation (10 pages)
6 December 2002Incorporation (10 pages)