Check the

LLEWELLYN SMITH LIMITED.

Company
LLEWELLYN SMITH LIMITED. (04361151)

LLEWELLYN SMITH

Phone: 01284 763 731
A⁺ rating

ABOUT LLEWELLYN SMITH LIMITED.

The company

The company was founded in 2002 and since then, the business provided on-site technical monitoring of energy efficiency measures in households, that were installed as part of the government’s

From the inception in 2008 of the Carbon Emission Reduction Target (CERT), Llewellyn Smith have been completing technical monitoring on a national basis. This has been continued into

The company operates from Bury St Edmunds in Suffolk, but the inspectors and Chartered Surveyors reside nationwide, enabling the business to offer national coverage.

, which is a post install quality, compliance and safety inspection. The company offers these services on a national basis in the United Kingdom.

KEY FINANCES

Year
2014
Assets
£1545.27k ▲ £776.23k (100.93 %)
Cash
£526.02k ▲ £337.1k (178.43 %)
Liabilities
£591.33k ▲ £270.67k (84.41 %)
Net Worth
£953.94k ▲ £505.56k (112.75 %)

REGISTRATION INFO

Company name
LLEWELLYN SMITH LIMITED.
Company number
04361151
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jan 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.llewellynsmith.co.uk
Phones
01284 763 731
Registered Address
SERVEST HOUSE HEATH FARM BUSINESS CENTRE,
FORNHAM ALL SAINTS,
BURY ST. EDMUNDS,
SUFFOLK,
IP28 6LG

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

10 Mar 2017
Accounts for a small company made up to 30 September 2016
10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
14 Jul 2016
Termination of appointment of David Guy Llewellyn as a director on 31 May 2016

CHARGES

22 February 2016
Status
Outstanding
Delivered
22 February 2016
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

18 January 2016
Status
Outstanding
Delivered
19 January 2016
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

11 September 2015
Status
Outstanding
Delivered
22 September 2015
Persons entitled
Wilmington Trust (London) Limited (as Security Agent)
Description
L/H over the first floor of frances house located on old…

31 October 2011
Status
Satisfied on 19 June 2015
Delivered
9 November 2011
Persons entitled
David Guy Llewellyn
Description
Fixed and floating charge over the undertaking and all…

31 December 2007
Status
Satisfied on 19 June 2015
Delivered
8 January 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LLEWELLYN SMITH LIMITED. DIRECTORS

Daniel Grant Dickson

  Acting
Appointed
30 July 2015
Role
Secretary
Address
Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, England, IP28 6LG
Name
DICKSON, Daniel Grant

Robert Legge

  Acting
Appointed
30 July 2015
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, England, IP28 6LG
Country Of Residence
United Kingdom
Name
LEGGE, Robert

Phillip Morris

  Acting
Appointed
30 July 2015
Occupation
Company Director
Role
Director
Age
46
Nationality
British
Address
Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, England, IP28 6LG
Country Of Residence
United Kingdom
Name
MORRIS, Phillip

Paul Nicholas Smith

  Resigned
Appointed
26 January 2006
Resigned
31 October 2011
Role
Secretary
Address
Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk, IP14 4UA
Name
SMITH, Paul Nicholas

Paul Nicholas Smith

  Resigned
Appointed
26 February 2002
Resigned
04 March 2005
Role
Secretary
Address
11 Station Gate, Burwell, Cambridgeshire, CB5 0BZ
Name
SMITH, Paul Nicholas

DCS CORPORATE SECRETARIES LIMITED

  Resigned
Appointed
28 January 2002
Resigned
26 February 2002
Role
Secretary
Address
Octagon House, Fir Road Bramhall, Stockport, Cheshire, SK7 2NP
Name
DCS CORPORATE SECRETARIES LIMITED

SOLE BAY MANAGEMENT LTD

  Resigned
Appointed
04 March 2005
Resigned
26 January 2006
Role
Secretary
Address
Ask House, Northgate Avenue, Bury St Edmunds, Suffolk, IP32 6BB
Name
SOLE BAY MANAGEMENT LTD

David Guy Llewellyn

  Resigned
Appointed
26 February 2002
Resigned
31 May 2016
Occupation
Construction Professional
Role
Director
Age
60
Nationality
English
Address
Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, England, IP28 6LG
Country Of Residence
England
Name
LLEWELLYN, David Guy

Erica Llewellyn

  Resigned
Appointed
26 July 2013
Resigned
30 July 2015
Occupation
None
Role
Director
Age
54
Nationality
British
Address
Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, England, IP28 6JY
Country Of Residence
England
Name
LLEWELLYN, Erica

Susan Ellen Pyke

  Resigned
Appointed
02 June 2011
Resigned
30 July 2015
Occupation
Operations Director
Role
Director
Age
54
Nationality
British
Address
Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6JY
Country Of Residence
United Kingdom
Name
PYKE, Susan Ellen

Paul Nicholas Smith

  Resigned PSC
Appointed
26 February 2002
Resigned
31 October 2011
Occupation
Building Surveyor
Role
Director
Age
69
Nationality
British
Address
Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk, IP14 4UA
Country Of Residence
United Kingdom
Name
SMITH, Paul Nicholas
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

John Andrew Roger Whitefield

  Resigned
Appointed
16 January 2012
Resigned
30 July 2015
Occupation
Product Development Director
Role
Director
Age
60
Nationality
British
Address
Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6JY
Country Of Residence
United Kingdom
Name
WHITEFIELD, John Andrew Roger

REVIEWS


Check The Company
Excellent according to the company’s financial health.