ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Washington Nelson And Smith Limited

Washington Nelson And Smith Limited is an active company incorporated on 18 March 2013 with the registered office located in Birmingham, West Midlands. Washington Nelson And Smith Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08449555
Private limited company
Age
12 years
Incorporated 18 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 March 2025 (8 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Charter House
161 Newhall Street
Birmingham
West Midlands
B3 1SW
England
Address changed on 28 Mar 2025 (7 months ago)
Previous address was 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jul 1967
Director • British • Lives in UK • Born in Feb 1944
Garry Antony Smith
PSC • British • Lives in UK • Born in Jul 1967
Stanley James Smith
PSC • British • Lives in UK • Born in Feb 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Century 2000 Services Limited
Garry Antony Smith and are mutual people.
Active
Scott Farms (UK) Ltd
Garry Antony Smith and Stanley James Smith are mutual people.
Active
Highley Steel Limited
Garry Antony Smith and Stanley James Smith are mutual people.
Active
Wellington & George Capital Partners Ltd
Garry Antony Smith and Stanley James Smith are mutual people.
Active
Scott Farms Chip Company Limited
Garry Antony Smith and Stanley James Smith are mutual people.
Active
Scott Farms Spirit Company Limited
Garry Antony Smith and Stanley James Smith are mutual people.
Active
The Sweet Potato Spirit Company Limited
Garry Antony Smith and Stanley James Smith are mutual people.
Active
The Sweet Potato Food Company Limited
Garry Antony Smith and Stanley James Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.15K
Decreased by £2.06M (-100%)
Turnover
Unreported
Decreased by £9.57M (-100%)
Employees
Unreported
Decreased by 10 (-100%)
Total Assets
£296.3K
Decreased by £4.64M (-94%)
Total Liabilities
-£14.3K
Decreased by £3.2M (-100%)
Net Assets
£282K
Decreased by £1.44M (-84%)
Debt Ratio (%)
5%
Decreased by 60.37% (-93%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
7 Months Ago on 7 Apr 2025
Registered Address Changed
7 Months Ago on 28 Mar 2025
Group Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Mar 2024
Accounting Period Extended
1 Year 9 Months Ago on 14 Feb 2024
Group Accounts Submitted
2 Years 4 Months Ago on 5 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 20 Mar 2023
Garry Antony Smith (PSC) Details Changed
2 Years 12 Months Ago on 15 Nov 2022
Stanley James Smith (PSC) Details Changed
2 Years 12 Months Ago on 15 Nov 2022
Get Credit Report
Discover Washington Nelson And Smith Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Particulars of variation of rights attached to shares
Submitted on 11 Nov 2025
Memorandum and Articles of Association
Submitted on 3 Nov 2025
Resolutions
Submitted on 3 Nov 2025
Change of share class name or designation
Submitted on 3 Nov 2025
Change of share class name or designation
Submitted on 3 Nov 2025
Sub-division of shares on 20 October 2025
Submitted on 22 Oct 2025
Statement of capital following an allotment of shares on 20 October 2025
Submitted on 22 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Confirmation statement made on 18 March 2025 with no updates
Submitted on 7 Apr 2025
Registered office address changed from 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG United Kingdom to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 28 March 2025
Submitted on 28 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year