Smith Bros.(caerconan)wholesale Limited

General information

Name:

Smith Bros.(caerconan)wholesale Ltd

Office Address:

Greyfriars House Sidings Court DN4 5NU Doncaster

Number: 00267023

Incorporation date: 1932-07-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Doncaster under the ID 00267023. It was established in 1932. The headquarters of the company is located at Greyfriars House Sidings Court. The zip code for this address is DN4 5NU. The enterprise's classified under the NACE and SIC code 46439 and their NACE code stands for Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them). Smith Bros.(caerconan)wholesale Ltd reported its account information for the financial period up to Sat, 31st Dec 2022. The most recent annual confirmation statement was submitted on Fri, 17th Mar 2023.

Smith Bros (caer Conan) Wholesale Ltd is a medium-sized vehicle operator with the licence number OB0186986. The firm has one transport operating centre in the country. In their subsidiary in Doncaster on Friarsgate, 14 machines are available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 180 transactions from worth at least 500 pounds each, amounting to £586,701 in total. The company also worked with the Sandwell Council (1 transaction worth £5,009 in total). Smith Bros.(caerconan)wholesale was the service provided to the Sandwell Council Council covering the following areas: Street Scene was also the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Price Variations Highways Stock, Stores Stock and Materials.

Given the company's growing number of employees, it became vital to choose further company leaders, to name just a few: Barry N., David H., Andrew J. who have been assisting each other since April 2023 to promote the success of the following company.

Financial data based on annual reports

Company staff

Barry N.

Role: Director

Appointed: 03 April 2023

Latest update: 2 January 2024

David H.

Role: Director

Appointed: 03 April 2023

Latest update: 2 January 2024

Andrew J.

Role: Director

Appointed: 03 April 2023

Latest update: 2 January 2024

Agnes S.

Role: Director

Appointed: 08 August 2003

Latest update: 2 January 2024

Mark J.

Role: Director

Appointed: 21 November 1991

Latest update: 2 January 2024

People with significant control

The companies with significant control over this firm are as follows: Sorb Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Europa Link, S9 1XU and was registered as a PSC under the reg no 13028028.

Sorb Holdings Limited
Address: The Hart Shaw Building Europa Link, Sheffield, S9 1XU, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13028028
Notified on 13 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ryszard B.
Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company Vehicle Operator Data

Warehouse & Distribution Centre

Address

Friarsgate , Greyfriars Road

City

Doncaster

Postal code

DN1 1QE

No. of Vehicles

14

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/12/31 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (25 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 5 008.80
2015-02-05 2015P11_004277 £ 5 008.80 Street Scene
2014 Derbyshire County Council 12 £ 46 997.04
2014-01-14 5100089622 £ 17 298.72 Goods Received/invoice Rec'd A/c
2014-01-15 5100089845 £ 8 837.64 Goods Received/invoice Rec'd A/c
2014-01-17 5100085562 £ 6 130.08 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 137 £ 462 835.76
2013-04-23 5100005290 £ 40 186.08 Goods Received/invoice Rec'd A/c
2013-04-22 5100000163 £ 25 427.52 Price Variations Highways Stock
2013-05-30 5100016999 £ 21 732.24 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 22 £ 48 465.37
2012-11-16 5100043868 £ 7 938.00 Goods Received/invoice Rec'd A/c
2012-11-23 5100046043 £ 4 588.56 Goods Received/invoice Rec'd A/c
2012-12-14 5100050869 £ 3 969.00 Goods Received/invoice Rec'd A/c
2011 Derbyshire County Council 9 £ 28 402.92
2011-05-27 5100005591 £ 7 467.12 Stores Stock
2011-07-22 5100015083 £ 5 045.76 Materials
2011-05-26 5100005592 £ 3 806.64 Stores Stock

Search other companies

Services (by SIC Code)

  • 46439 : Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
91
Company Age

Similar companies nearby

Closest companies