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 FINANCE
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
-
Check the company
-
UK
-
St Edmundsbury
- Company name
- LLEWELLYN SMITH LIMITED.
- Company number
- 04361151
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Jan 2002
Age - 24 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
- 57
- 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
- 47
- 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
- 61
- 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
- 55
- 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
- 55
- 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
- 70
- 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
- 61
- 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.