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
G.A.E. Smith (Holdings) Limited
G.A.E. Smith (Holdings) Limited is an active company incorporated on 5 October 1972 with the registered office located in Telford, Shropshire. G.A.E. Smith (Holdings) Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01075198
Private limited company
Age
52 years
Incorporated
5 October 1972
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
16 March 2025
(5 months ago)
Next confirmation dated
16 March 2026
Due by
30 March 2026
(6 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about G.A.E. Smith (Holdings) Limited
Contact
Address
Kelsall House
Stafford Park 1
Telford
TF3 3BD
England
Address changed on
5 Jan 2022
(3 years ago)
Previous address was
Feldspar Close Warren Industrial Park Enderby Leicester LE19 4SD
Companies in TF3 3BD
Telephone
01162867772
Email
Available in Endole App
Website
Casepak.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
John Terence Sullivan
Director • Secretary • British • Lives in England • Born in Jan 1965
Mr Mark Smith
Director • Manager • British • Lives in England • Born in Aug 1963
Mrs Georgina Cullen
Director • Purchasing Executive • British • Lives in England • Born in Jan 1980
Mr Paul Anthony Cox
Director • British • Lives in England • Born in Aug 1968
Philip James Vincent
Director • British • Lives in England • Born in Jun 1969
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
Oceala Limited
Mr Paul Anthony Cox, Guy Richard Wakeley, and 3 more are mutual people.
Active
Casepak Limited
Mr Paul Anthony Cox, Guy Richard Wakeley, and 2 more are mutual people.
Active
Reconomy (UK) Limited
Mr Paul Anthony Cox, Guy Richard Wakeley, and 2 more are mutual people.
Active
Eurokey Recycling Limited
John Terence Sullivan, Guy Richard Wakeley, and 1 more are mutual people.
Active
ACM Environmental Limited
John Terence Sullivan, Guy Richard Wakeley, and 1 more are mutual people.
Active
Advanced Processing Limited
John Terence Sullivan, Guy Richard Wakeley, and 1 more are mutual people.
Active
Kingscote Limited
John Terence Sullivan, Guy Richard Wakeley, and 1 more are mutual people.
Active
Prismm Limited
John Terence Sullivan, Guy Richard Wakeley, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£159K
Decreased by £3.38M (-96%)
Turnover
£30.66M
Decreased by £11.45M (-27%)
Employees
135
Increased by 14 (+12%)
Total Assets
£35.04M
Increased by £8K (0%)
Total Liabilities
-£7.91M
Increased by £2.04M (+35%)
Net Assets
£27.13M
Decreased by £2.03M (-7%)
Debt Ratio (%)
23%
Increased by 5.81% (+35%)
See 10 Year Full Financials
Latest Activity
Mr Philip Vincent Appointed
4 Months Ago on 1 May 2025
John Terence Sullivan Resigned
4 Months Ago on 1 May 2025
John Terrence Sullivan Resigned
4 Months Ago on 1 May 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 22 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 20 Mar 2023
Mr Guy Richard Wakeley Appointed
2 Years 6 Months Ago on 21 Feb 2023
New Charge Registered
2 Years 10 Months Ago on 9 Nov 2022
Get Alerts
Get Credit Report
Discover G.A.E. Smith (Holdings) 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
Appointment of Mr Philip Vincent as a director on 1 May 2025
Submitted on 12 May 2025
Termination of appointment of John Terrence Sullivan as a secretary on 1 May 2025
Submitted on 12 May 2025
Termination of appointment of John Terence Sullivan as a director on 1 May 2025
Submitted on 12 May 2025
Confirmation statement made on 16 March 2025 with no updates
Submitted on 17 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 16 March 2024 with no updates
Submitted on 18 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 22 Nov 2023
Confirmation statement made on 16 March 2023 with no updates
Submitted on 20 Mar 2023
Appointment of Mr Guy Richard Wakeley as a director on 21 February 2023
Submitted on 27 Feb 2023
Registration of charge 010751980005, created on 9 November 2022
Submitted on 18 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs