South Shields
Tyne And Wear
NE33 4PU
Director Name | Mr Dean Thomas Rowe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2013(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Paul Cameron |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr James Craig Leese |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Andrew Denis Johnston |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Group Sales & Business Development Director |
Country of Residence | England |
Correspondence Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Dean Thomas Rowe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-35 Maxwell Street Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Oliver Samuel Smith |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Website | smhproducts.com |
---|---|
Telephone | 0191 4566000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Damian Meehan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156,581 |
Cash | £20,439 |
Current Liabilities | £2,156,808 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
29 September 2016 | Delivered on: 4 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 September 2015 | Delivered on: 11 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 August 2015 | Delivered on: 19 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ashtree farm carlton in cleveland middlesbrough title numbers NYK420152 and NYK420155. Outstanding |
11 August 2015 | Delivered on: 19 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 January 2015 | Delivered on: 27 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 November 2023 | Group of companies' accounts made up to 28 February 2023 (30 pages) |
---|---|
21 November 2023 | Previous accounting period extended from 25 February 2023 to 28 February 2023 (1 page) |
4 August 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
20 June 2023 | Change of details for Mr Damian Meehan as a person with significant control on 20 June 2023 (2 pages) |
10 January 2023 | Resolutions
|
10 January 2023 | Memorandum and Articles of Association (35 pages) |
24 November 2022 | Group of companies' accounts made up to 28 February 2022 (30 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with updates (5 pages) |
16 May 2022 | Change of share class name or designation (2 pages) |
10 May 2022 | Memorandum and Articles of Association (19 pages) |
10 May 2022 | Resolutions
|
5 May 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
12 April 2022 | Appointment of Mr Andrew Denis Johnston as a director on 6 April 2022 (2 pages) |
24 November 2021 | Group of companies' accounts made up to 28 February 2021 (32 pages) |
14 September 2021 | Satisfaction of charge 086296380003 in full (1 page) |
29 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
17 November 2020 | Group of companies' accounts made up to 29 February 2020 (35 pages) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
25 November 2019 | Group of companies' accounts made up to 28 February 2019 (35 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
26 February 2019 | Group of companies' accounts made up to 28 February 2018 (35 pages) |
23 November 2018 | Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page) |
13 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
24 February 2018 | Group of companies' accounts made up to 28 February 2017 (37 pages) |
24 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
9 October 2017 | Appointment of Mr James Craig Leese as a director on 1 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Paul Cameron as a director on 1 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr James Craig Leese as a director on 1 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Paul Cameron as a director on 1 October 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
25 April 2017 | Group of companies' accounts made up to 29 February 2016 (36 pages) |
25 April 2017 | Group of companies' accounts made up to 29 February 2016 (36 pages) |
24 January 2017 | Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
4 October 2016 | Registration of charge 086296380005, created on 29 September 2016 (9 pages) |
4 October 2016 | Registration of charge 086296380005, created on 29 September 2016 (9 pages) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
25 September 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
11 September 2015 | Registration of charge 086296380004, created on 2 September 2015 (13 pages) |
11 September 2015 | Registration of charge 086296380004, created on 2 September 2015 (13 pages) |
19 August 2015 | Registration of charge 086296380003, created on 17 August 2015 (32 pages) |
19 August 2015 | Registration of charge 086296380002, created on 11 August 2015 (36 pages) |
19 August 2015 | Registration of charge 086296380002, created on 11 August 2015 (36 pages) |
19 August 2015 | Registration of charge 086296380003, created on 17 August 2015 (32 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 January 2015 | Registration of charge 086296380001, created on 20 January 2015 (33 pages) |
27 January 2015 | Registration of charge 086296380001, created on 20 January 2015 (33 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 September 2014 | Company name changed smh global LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed smh global LIMITED\certificate issued on 16/09/14 (2 pages) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Damian Meehan on 1 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU England to 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU England to 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Damian Meehan on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Damian Meehan on 1 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU England to 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | Change of name notice (2 pages) |
5 August 2014 | Change of name notice (2 pages) |
25 March 2014 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 25 March 2014 (1 page) |
7 October 2013 | Current accounting period shortened from 31 July 2014 to 28 February 2014 (1 page) |
7 October 2013 | Current accounting period shortened from 31 July 2014 to 28 February 2014 (1 page) |
20 August 2013 | Appointment of Mr Dean Thomas Rowe as a director (2 pages) |
20 August 2013 | Registered office address changed from 29-35 Maxwell Street Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 29-35 Maxwell Street Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Appointment of Mr Dean Thomas Rowe as a director (2 pages) |
20 August 2013 | Director's details changed for Mr Damian Meehan on 30 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Damian Meehan on 30 July 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Dean Rowe on 19 August 2013 (2 pages) |
19 August 2013 | Termination of appointment of Dean Rowe as a director (1 page) |
19 August 2013 | Termination of appointment of Dean Rowe as a director (1 page) |
19 August 2013 | Director's details changed for Mr Dean Rowe on 19 August 2013 (2 pages) |
30 July 2013 | Incorporation
|
30 July 2013 | Incorporation
|