ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WM. Smith & Son (Neptune Works) Limited

WM. Smith & Son (Neptune Works) Limited is an active company incorporated on 13 July 1973 with the registered office located in Skipton, North Yorkshire. WM. Smith & Son (Neptune Works) Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01122558
Private limited company
Age
52 years
Incorporated 13 July 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 March 2025 (9 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 2 months remaining)
Address
C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
United Kingdom
Address changed on 11 Nov 2025 (1 month ago)
Previous address was C/O Mitchell Wellock Ltd Unit 24, Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • English • Lives in England • Born in Mar 1963
Director • English • Lives in UK • Born in Jan 1968
Sig Birmingham Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stride Industrial Group Ltd
Stuart Craig Hipkins and Simon Thomas Moberley are mutual people.
Active
Sig Birmingham Limited
Stuart Craig Hipkins is a mutual person.
Active
Stride Supplies Limited
Stuart Craig Hipkins is a mutual person.
In Administration
Hamsard 5037 Limited
Stuart Craig Hipkins is a mutual person.
Dissolved
Stride Supplies Redditch Ltd
Stuart Craig Hipkins is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£13.69K
Decreased by £39.24K (-74%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 2 (+17%)
Total Assets
£1.08M
Increased by £615.45K (+134%)
Total Liabilities
-£847.3K
Increased by £533.86K (+170%)
Net Assets
£228.39K
Increased by £81.59K (+56%)
Debt Ratio (%)
79%
Increased by 10.66% (+16%)
Latest Activity
Stephen Charles Hemming Resigned
23 Days Ago on 18 Nov 2025
Abridged Accounts Submitted
23 Days Ago on 18 Nov 2025
Registered Address Changed
1 Month Ago on 11 Nov 2025
Mr Simon Thomas Moberley Details Changed
1 Month Ago on 1 Nov 2025
Mr Stephen Charles Hemming Details Changed
1 Month Ago on 1 Nov 2025
Mr Stuart Craig Hipkins Details Changed
1 Month Ago on 1 Nov 2025
Sig Birmingham Limited (PSC) Details Changed
1 Month Ago on 1 Nov 2025
New Charge Registered
2 Months Ago on 29 Sep 2025
Mr Stephen Charles Hemming Details Changed
4 Months Ago on 8 Aug 2025
Mr Simon Thomas Moberley Details Changed
4 Months Ago on 8 Aug 2025
Get Credit Report
Discover WM. Smith & Son (Neptune Works) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stephen Charles Hemming as a director on 18 November 2025
Submitted on 18 Nov 2025
Unaudited abridged accounts made up to 31 May 2025
Submitted on 18 Nov 2025
Registered office address changed from C/O Mitchell Wellock Ltd Unit 24, Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD United Kingdom to C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 11 November 2025
Submitted on 11 Nov 2025
Change of details for Sig Birmingham Limited as a person with significant control on 1 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Stephen Charles Hemming on 1 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Simon Thomas Moberley on 1 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Stuart Craig Hipkins on 1 November 2025
Submitted on 11 Nov 2025
Registration of charge 011225580006, created on 29 September 2025
Submitted on 29 Sep 2025
Registered office address changed from Estate House 144 Evesham Street Redditch B97 4HP England to C/O Mitchell Wellock Ltd Unit 24, Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 20 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Simon Thomas Moberley on 8 August 2025
Submitted on 20 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year