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 (6 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
C/O Mitchell Wellock Ltd Unit 24, Skipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
United Kingdom
Address changed on 20 Aug 2025 (21 days ago)
Previous address was Estate House 144 Evesham Street Redditch B97 4HP England
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1951
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
Stephen Charles Hemming, Stuart Craig Hipkins, and 1 more are mutual people.
Active
Stride Supplies Redditch Ltd
Stephen Charles Hemming and Stuart Craig Hipkins are mutual people.
Active
Acus Limited
Stephen Charles Hemming is a mutual person.
Active
Sig Birmingham Limited
Stuart Craig Hipkins is a mutual person.
Active
Stride Supplies Limited
Stephen Charles Hemming and Stuart Craig Hipkins are mutual people.
In Administration
Hamsard 5037 Limited
Stephen Charles Hemming and Stuart Craig Hipkins are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£52.93K
Increased by £11.33K (+27%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 3 (-20%)
Total Assets
£460.24K
Decreased by £382.87K (-45%)
Total Liabilities
-£313.44K
Increased by £35.92K (+13%)
Net Assets
£146.8K
Decreased by £418.79K (-74%)
Debt Ratio (%)
68%
Increased by 35.19% (+107%)
Latest Activity
Registered Address Changed
21 Days Ago on 20 Aug 2025
Mr Stephen Charles Hemming Details Changed
1 Month Ago on 8 Aug 2025
Mr Simon Thomas Moberley Details Changed
1 Month Ago on 8 Aug 2025
Sig Birmingham Limited (PSC) Details Changed
1 Month Ago on 8 Aug 2025
Mr Stuart Craig Hipkins Details Changed
1 Month Ago on 8 Aug 2025
Charge Satisfied
4 Months Ago on 13 May 2025
Charge Satisfied
4 Months Ago on 13 May 2025
Mr Simon Thomas Moberley Appointed
5 Months Ago on 31 Mar 2025
Confirmation Submitted
6 Months Ago on 13 Mar 2025
Abridged Accounts Submitted
6 Months Ago on 26 Feb 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
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
Director's details changed for Mr Stephen Charles Hemming on 8 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Stuart Craig Hipkins on 8 August 2025
Submitted on 20 Aug 2025
Change of details for Sig Birmingham Limited as a person with significant control on 8 August 2025
Submitted on 20 Aug 2025
Satisfaction of charge 011225580004 in full
Submitted on 13 May 2025
Satisfaction of charge 011225580005 in full
Submitted on 13 May 2025
Appointment of Mr Simon Thomas Moberley as a director on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 13 March 2025 with updates
Submitted on 13 Mar 2025
Unaudited abridged accounts made up to 31 May 2024
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year