R & M Smithson (farming) Limited

General information

Name:

R & M Smithson (farming) Ltd

Office Address:

Lutyens Low Street, Beckingham DN10 4PW Doncaster

Number: 01602550

Incorporation date: 1981-12-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

R & M Smithson (farming) Limited has been prospering on the market for at least fourty three years. Started with registration number 01602550 in the year 1981, it is registered at Lutyens, Doncaster DN10 4PW. Since 2003-09-09 R & M Smithson (farming) Limited is no longer under the name R. H. Spraying And Fertilising. This company's principal business activity number is 1110 and has the NACE code: Growing of cereals (except rice), leguminous crops and oil seeds. R & M Smithson (farming) Ltd released its account information for the financial period up to Thu, 30th Jun 2022. Its latest annual confirmation statement was submitted on Fri, 7th Jul 2023.

In this specific limited company, the majority of director's duties have so far been performed by Mary S. and Robert S.. As for these two individuals, Robert S. has been with the limited company the longest, having been a part of directors' team since July 1991. To find professional help with legal documentation, this particular limited company has been utilizing the skills of Mary S. as a secretary since 2003.

  • Previous company's names
  • R & M Smithson (farming) Limited 2003-09-09
  • R. H. Spraying And Fertilising Limited 1981-12-07

Financial data based on annual reports

Company staff

Mary S.

Role: Director

Appointed: 27 August 2003

Latest update: 4 February 2024

Mary S.

Role: Secretary

Appointed: 27 August 2003

Latest update: 4 February 2024

Robert S.

Role: Director

Appointed: 07 July 1991

Latest update: 4 February 2024

People with significant control

Executives with significant control over the firm are: Mary S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Mary S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 February 2015
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 30 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30 November 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Atkinsons (gainsborough) Limited

Address:

7-9 Spring Gardens

Post code:

DN21 2AZ

City / Town:

Gainsborough

Accountant/Auditor,
2014

Name:

Quinby & Co Limited

Address:

The Business Centre, Lansdowne House 1 Main Street Althorpe

Post code:

DN17 3HJ

City / Town:

Scunthorpe

Accountant/Auditor,
2015

Name:

Wright Vigar Limited

Address:

Northgate House Northgate

Post code:

NG34 7BZ

City / Town:

Sleaford

Accountant/Auditor,
2013

Name:

Atkinsons (gainsborough) Limited

Address:

7-9 Spring Gardens

Post code:

DN21 2AZ

City / Town:

Gainsborough

Accountant/Auditor,
2016

Name:

Wright Vigar Limited

Address:

Northgate House Northgate

Post code:

NG34 7BZ

City / Town:

Sleaford

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
42
Company Age

Similar companies nearby

Closest companies