Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Smiths Limited
Smiths Limited is an active company incorporated on 21 December 1912 with the registered office located in Southport, Merseyside. Smiths Limited was registered 113 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00126103
Private limited company
Age
113 years
Incorporated
21 December 1912
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 January 2026
(2 days ago)
Next confirmation dated
30 January 2027
Due by
13 February 2027
(1 year remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(4 months remaining)
Learn more about Smiths Limited
Contact
Update Details
Address
71 Trafalgar Road
Southport
PR8 2NJ
England
Address changed on
8 May 2024
(1 year 8 months ago)
Previous address was
102 Allerton Road Mossley Hill Liverpool L18 2DG England
Companies in PR8 2NJ
Telephone
Unreported
Email
Available in Endole App
Website
Thesmithsltd.co.uk
See All Contacts
People
Officers
4
Shareholders
7
Controllers (PSC)
-
Anne Margaret Cook
Director • British • Lives in England • Born in Jan 1952
John Roberts
Director • British • Lives in England • Born in Jan 1949
Amy Margaret Roberts
Director • British • Lives in England • Born in Mar 1984
Suzanne Mary Cook
Director • British • Lives in UK • Born in Nov 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
H.J.Cook & Company Limited
Anne Margaret Cook, Suzanne Mary Cook, and 2 more are mutual people.
Active
Trafalgar Fiduciary Services Limited
Amy Margaret Roberts is a mutual person.
Active
Cheshire Residential Homes Trust
Suzanne Mary Cook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£273.09K
Decreased by £36.24K (-12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.21M
Increased by £102.94K (+5%)
Total Liabilities
-£32.35K
Decreased by £9.46K (-23%)
Net Assets
£2.17M
Increased by £112.4K (+5%)
Debt Ratio (%)
1%
Decreased by 0.52% (-26%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Days Ago on 30 Jan 2026
Anne Margaret Cook (PSC) Resigned
5 Months Ago on 6 Aug 2025
Full Accounts Submitted
7 Months Ago on 23 Jun 2025
Confirmation Submitted
12 Months Ago on 3 Feb 2025
Mr John Roberts Details Changed
1 Year 4 Months Ago on 10 Sep 2024
Mrs Amy Margaret Roberts Appointed
1 Year 4 Months Ago on 10 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 8 May 2024
Confirmation Submitted
2 Years Ago on 31 Jan 2024
Full Accounts Submitted
2 Years 7 Months Ago on 28 Jun 2023
Get Alerts
Get Credit Report
Discover Smiths Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 January 2026 with no updates
Submitted on 30 Jan 2026
Cessation of Anne Margaret Cook as a person with significant control on 6 August 2025
Submitted on 30 Jan 2026
Total exemption full accounts made up to 30 September 2024
Submitted on 23 Jun 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 3 Feb 2025
Appointment of Mrs Amy Margaret Roberts as a director on 10 September 2024
Submitted on 11 Dec 2024
Director's details changed for Mr John Roberts on 10 September 2024
Submitted on 11 Dec 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 10 Jun 2024
Registered office address changed from 102 Allerton Road Mossley Hill Liverpool L18 2DG England to 71 Trafalgar Road Southport PR8 2NJ on 8 May 2024
Submitted on 8 May 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 31 Jan 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 28 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs