SMITHS DETECTION-WATFORD LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

SMITHS DETECTION-WATFORD LIMITED is a Private Limited Company from HEMEL HEMPSTEAD UNITED KINGDOM and has the status: Active.
SMITHS DETECTION-WATFORD LIMITED was incorporated 74 years ago on 14/04/1950 and has the registered number: 00480992. The accounts status is FULL and accounts are next due on 30/04/2025.

SMITHS DETECTION-WATFORD LIMITED - HEMEL HEMPSTEAD

This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

CENTURY HOUSE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD EDWARD THOMPSON Jun 1969 British Director 2018-03-29 CURRENT
MR ALASTAIR CAMPBELL IRVINE Nov 1977 British Director 2021-07-09 CURRENT
ALAN SMITH May 1938 British Secretary 1997-10-31 UNTIL 2000-12-11 RESIGNED
MR JOHN SHEPHERD Dec 1953 British Director 1998-09-01 UNTIL 2003-02-28 RESIGNED
MR IAN VALLANCE Feb 1969 British Director 2012-01-20 UNTIL 2012-07-09 RESIGNED
MR STUART JEFFREY PAYNE Dec 1977 British Director 2017-04-20 UNTIL 2018-03-29 RESIGNED
DAVID JOHN MILLARD May 1970 British Director 2009-03-24 UNTIL 2012-01-20 RESIGNED
MR WILLIAM RICHARD MAWER May 1958 British Director 2003-03-19 UNTIL 2012-01-20 RESIGNED
MALCOLM PETER MAGINNIS Aug 1959 British Director 2009-02-05 UNTIL 2012-01-20 RESIGNED
BERNHARD JOHANNES SEMLING Jun 1968 German Director 2006-04-03 UNTIL 2009-02-05 RESIGNED
IAN VALLANCE Secretary 2012-01-20 UNTIL 2012-07-09 RESIGNED
STUART JAMES TIVERTON-BROWN Oct 1941 British Director 1992-04-06 UNTIL 1993-08-31 RESIGNED
RYAN LEE RONEY Oct 1972 Other Secretary 2009-02-05 UNTIL 2011-01-31 RESIGNED
DAVID JOHN MILLARD Secretary 2011-01-31 UNTIL 2012-01-20 RESIGNED
LILI LIU Secretary 2014-05-07 UNTIL 2017-04-20 RESIGNED
MR DONALD HENRY JOHN LESTER Jun 1929 British Secretary RESIGNED
MALCOLM ROBERT HENSBY Jun 1939 Secretary 1992-07-16 UNTIL 1997-10-31 RESIGNED
SHAUN DOHERTY Secretary 2012-07-09 UNTIL 2014-04-01 RESIGNED
NEIL ROBERT BURDETT Jun 1955 British Secretary 2000-12-11 UNTIL 2009-02-05 RESIGNED
LAWRENCE DAVIDSON IRVING Nov 1949 British Director 1997-06-04 UNTIL 1997-11-28 RESIGNED
MICHEL GILLES AUDETTE Oct 1962 Canadian Director 2016-01-31 UNTIL 2018-03-29 RESIGNED
MR NORMAN VICTOR BARBER Jun 1939 British Director 1998-09-01 UNTIL 2000-07-31 RESIGNED
MR DOUGLAS LAURENCE BARSON Sep 1955 British Director 1997-08-01 UNTIL 2009-02-05 RESIGNED
MR ALEXANDER EASTON BAXTER Dec 1945 British Director 2006-03-16 UNTIL 2009-02-05 RESIGNED
MR ROBERT FAGAN DONAT BRADSHAW Jan 1936 British Director RESIGNED
NIGEL ROBERT DAY Mar 1953 British Director 2001-12-03 UNTIL 2004-12-31 RESIGNED
DR SHAUN DOHERTY Oct 1968 British Director 2012-07-09 UNTIL 2014-04-01 RESIGNED
CHRISTOPHER PAUL FOWLER Jul 1944 British Director 1993-08-31 UNTIL 1998-06-30 RESIGNED
MR TREVOR PETER THROWER Dec 1946 British Director RESIGNED
KEITH THOMAS JAMES Apr 1932 British Director RESIGNED
LIAM PETER KING Aug 1985 British Director 2018-03-29 UNTIL 2021-07-09 RESIGNED
MR DENNIS WILLIAM LAIT May 1933 British Director RESIGNED
ALICE MARGARET DUNN Jan 1959 British Director 1994-01-01 UNTIL 1997-08-01 RESIGNED
LILY LIU Feb 1972 British Director 2014-05-07 UNTIL 2017-04-20 RESIGNED
MR ANDREW PHILIP LEE May 1961 British Director 2012-01-20 UNTIL 2016-01-31 RESIGNED
DR ROBERT BRIAN TURNER Apr 1948 British Director 1994-01-01 UNTIL 2008-05-23 RESIGNED
RODERICK CHARLES WILSON Jun 1964 British Director 2012-01-20 UNTIL 2014-05-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Smiths Detection Group Limited 2016-04-06 Hemel Hempstead   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMITHS GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LONDON Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
DIALIGHT EUROPE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 27400 - Manufacture of electric lighting equipment
FLEETSBRIDGE RANDALL LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
WELWYN GARDEN CITY GOLF CLUB LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
S.I. PENSION TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GE AVIATION SYSTEMS LIMITED CHELTENHAM Active FULL 26110 - Manufacture of electronic components
SMALLPEICE TRUST(THE) WARWICKSHIRE Active SMALL 85320 - Technical and vocational secondary education
KELVIN HUGHES LIMITED ENFIELD Active FULL 27900 - Manufacture of other electrical equipment
MICRO CIRCUIT ENGINEERING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GULMAY LIMITED BYFLEET Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
SMITHS HEIMANN LIMITED HEMEL HEMPSTEAD ENGLAND Active DORMANT 62090 - Other information technology service activities
STEWART HUGHES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FARNBOROUGH INTERNATIONAL LIMITED FARNBOROUGH Active FULL 68202 - Letting and operating of conference and exhibition centres
TERTIA TRUST COMPANY GRIMSBY Dissolved... TOTAL EXEMPTION SMALL 55900 - Other accommodation
MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED CAMBRIDGE Active GROUP 70100 - Activities of head offices
ARKWRIGHT SCHOLARSHIPS TRUST WARWICKSHIRE Dissolved... SMALL 85310 - General secondary education
SJS REALISATIONS LIMITED RUGELEY ENGLAND Active FULL 85100 - Pre-primary education
JOINT SERVICES MAJOR EVENTS TEAM-NORTH EAST LINCOLNSHIRE LIMITED GRIMSBY Dissolved... 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMITHS DETECTION LIMITED HEMEL HEMPSTEAD ENGLAND Active DORMANT 74990 - Non-trading company
CAE TECHNOLOGY SERVICES LIMITED HEMEL HEMPSTEAD ENGLAND Active FULL 62090 - Other information technology service activities
AUTORAMA UK LTD HEMEL HEMPSTEAD ENGLAND Active FULL 77110 - Renting and leasing of cars and light motor vehicles
SMITHS DETECTION GROUP LIMITED HEMEL HEMPSTEAD ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SMITHS DETECTION INVESTMENTS LIMITED HEMEL HEMPSTEAD ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CAE ASSETS LIMITED HEMEL HEMPSTEAD ENGLAND Active FULL 99999 - Dormant Company
CAE COMMUNICATIONS LIMITED HEMEL HEMPSTEAD ENGLAND Active DORMANT 99999 - Dormant Company
CAE TECHNOLOGY HOLDINGS LIMITED HEMEL HEMPSTEAD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
VANARAMA LIMITED HEMEL HEMPSTEAD ENGLAND Active DORMANT 99999 - Dormant Company
CAERUS ASSETS LIMITED HEMEL HEMPSTEAD ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.