logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Diamond, Jillian Yvonne
    Born in August 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-09-22 ~ now
    OF - Director → CIF 0
  • 2
    Gardner, Barry David
    Born in July 1931
    Individual (5 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Barry David Gardner
    Born in July 1931
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Jasper, John Arthur
    Born in September 1940
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Griffin, Gary
    Director born in June 1956
    Individual
    Officer
    icon of calendar 1998-01-09 ~ 2016-06-29
    OF - Director → CIF 0
  • 2
    Hey, Shaun
    Company Director born in July 1959
    Individual
    Officer
    icon of calendar 2012-07-01 ~ 2019-12-01
    OF - Director → CIF 0
  • 3
    Gardner, Martin
    Owner Hairdresser born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-22 ~ 2020-05-07
    OF - Director → CIF 0
  • 4
    Diamond, Kevin Richard
    Company Director born in July 1954
    Individual
    Officer
    icon of calendar ~ 1995-07-18
    OF - Director → CIF 0
  • 5
    Lightfoot, John
    Director born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-07 ~ 2015-07-31
    OF - Director → CIF 0
  • 6
    Barron, Neil Robert
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ 2025-10-13
    OF - Director → CIF 0
  • 7
    Peaty, David William
    Company Director born in November 1952
    Individual
    Officer
    icon of calendar ~ 1998-06-12
    OF - Director → CIF 0
  • 8
    Hopkins, Nicholas St John
    Managing Director born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2018-10-14
    OF - Director → CIF 0
  • 9
    Gardner, Daphne Betty
    Company Director born in January 1933
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-07-31
    OF - Director → CIF 0
    Gardner, Daphne Betty
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2018-10-22
    OF - Secretary → CIF 0
    Mrs Daphne Betty Gardner
    Born in January 1933
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-08-15 ~ 2018-10-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Brown, Sheila
    Company Director born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2016-12-31
    OF - Director → CIF 0
  • 11
    Haslett, Robert Henry
    Managing Director born in September 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-15 ~ 2020-11-09
    OF - Director → CIF 0
  • 12
    Nutbrown, Susan
    Director born in January 1958
    Individual
    Officer
    icon of calendar 1998-09-22 ~ 2020-05-07
    OF - Director → CIF 0
parent relation
Company in focus

SOUTH MIDLANDS COMMUNICATIONS LIMITED

Standard Industrial Classification
26309 - Manufacture Of Communication Equipment Other Than Telegraph, And Telephone Apparatus And Equipment
47429 - Retail Sale Of Telecommunications Equipment Other Than Mobile Telephones
Brief company account
Par Value of Share
Class 2 ordinary share
02023-07-01 ~ 2024-06-30
Class 3 ordinary share
02023-07-01 ~ 2024-06-30
Intangible Assets
83,379 GBP2024-06-30
125,069 GBP2023-06-30
Property, Plant & Equipment
6,093,568 GBP2024-06-30
4,106,088 GBP2023-06-30
Fixed Assets - Investments
7,754 GBP2024-06-30
7,754 GBP2023-06-30
Fixed Assets
6,184,701 GBP2024-06-30
4,238,911 GBP2023-06-30
Total Inventories
2,022,963 GBP2024-06-30
1,384,823 GBP2023-06-30
Debtors
1,849,696 GBP2024-06-30
1,459,098 GBP2023-06-30
Cash at bank and in hand
485,200 GBP2024-06-30
485,961 GBP2023-06-30
Current Assets
4,357,859 GBP2024-06-30
3,329,882 GBP2023-06-30
Creditors
Current
1,136,574 GBP2024-06-30
810,973 GBP2023-06-30
Net Current Assets/Liabilities
3,221,285 GBP2024-06-30
2,518,909 GBP2023-06-30
Total Assets Less Current Liabilities
9,405,986 GBP2024-06-30
6,757,820 GBP2023-06-30
Net Assets/Liabilities
9,039,212 GBP2024-06-30
6,757,820 GBP2023-06-30
Equity
Called up share capital
15,056 GBP2024-06-30
15,056 GBP2023-06-30
1,144,250 GBP2022-06-30
Revaluation reserve
4,335,417 GBP2024-06-30
2,646,458 GBP2023-06-30
2,646,458 GBP2022-06-30
Capital redemption reserve
5,750 GBP2024-06-30
5,750 GBP2023-06-30
5,750 GBP2022-06-30
Retained earnings (accumulated losses)
4,682,989 GBP2024-06-30
4,090,556 GBP2023-06-30
2,686,786 GBP2022-06-30
Equity
9,039,212 GBP2024-06-30
6,757,820 GBP2023-06-30
6,483,244 GBP2022-06-30
Issue of Equity Instruments
Called up share capital
-1,129,194 GBP2022-07-01 ~ 2023-06-30
Issue of Equity Instruments
-1,129,194 GBP2022-07-01 ~ 2023-06-30
Dividends Paid
Retained earnings (accumulated losses)
-30,021 GBP2023-07-01 ~ 2024-06-30
-60,000 GBP2022-07-01 ~ 2023-06-30
Dividends Paid
-30,021 GBP2023-07-01 ~ 2024-06-30
-60,000 GBP2022-07-01 ~ 2023-06-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
622,454 GBP2023-07-01 ~ 2024-06-30
1,463,770 GBP2022-07-01 ~ 2023-06-30
Comprehensive Income/Expense
2,311,413 GBP2023-07-01 ~ 2024-06-30
1,463,770 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
522023-07-01 ~ 2024-06-30
482022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
180,500 GBP2023-06-30
Other than goodwill
208,448 GBP2023-06-30
Intangible Assets - Gross Cost
388,948 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
180,500 GBP2024-06-30
180,500 GBP2023-06-30
Other than goodwill
125,069 GBP2024-06-30
83,379 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
305,569 GBP2024-06-30
263,879 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
41,690 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Increase From Amortisation Charge for Year
41,690 GBP2023-07-01 ~ 2024-06-30
Intangible Assets
Other than goodwill
83,379 GBP2024-06-30
125,069 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
5,809,214 GBP2024-06-30
4,133,675 GBP2023-06-30
Plant and equipment
949,043 GBP2024-06-30
854,162 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
6,758,257 GBP2024-06-30
4,987,837 GBP2023-06-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
1,675,539 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
1,675,539 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
256,409 GBP2023-06-30
Plant and equipment
664,689 GBP2024-06-30
625,340 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
664,689 GBP2024-06-30
881,749 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
55,655 GBP2023-07-01 ~ 2024-06-30
Plant and equipment
39,349 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
95,004 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Land and buildings
5,809,214 GBP2024-06-30
3,877,266 GBP2023-06-30
Plant and equipment
284,354 GBP2024-06-30
228,822 GBP2023-06-30
Investments in Group Undertakings
Cost valuation
7,754 GBP2023-06-30
Investments in Group Undertakings
7,754 GBP2024-06-30
7,754 GBP2023-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
648,226 GBP2024-06-30
842,885 GBP2023-06-30
Amounts Owed by Group Undertakings
Current
807,819 GBP2024-06-30
246,080 GBP2023-06-30
Other Debtors
Current, Amounts falling due within one year
393,651 GBP2024-06-30
370,133 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
1,849,696 GBP2024-06-30
1,459,098 GBP2023-06-30
Trade Creditors/Trade Payables
Current
799,696 GBP2024-06-30
439,339 GBP2023-06-30
Other Taxation & Social Security Payable
Current
87,006 GBP2024-06-30
34,242 GBP2023-06-30
Other Creditors
Current
249,872 GBP2024-06-30
337,392 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
575 GBP2024-06-30
3,380 GBP2023-06-30
Between one and five year
1,420 GBP2023-06-30
All periods
575 GBP2024-06-30
4,800 GBP2023-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,144,250 shares2024-06-30
Class 3 ordinary share
361,341 shares2024-06-30

Related profiles found in government register
  • SOUTH MIDLANDS COMMUNICATIONS LIMITED
    Info
    Registered number 00603500
    icon of addressSm House School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire SO53 4BY
    PRIVATE LIMITED COMPANY incorporated on 1958-04-25 (67 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-22
    CIF 0
  • SOUTH MIDLANDS COMMUNICATIONS LTD
    S
    Registered number 00603500
    icon of addressSm House, School Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4BY
    Limited Company in Companies House, England And Wales
    CIF 1
  • SOUTH MIDLANDS COMMUNICATIONS LTD
    S
    Registered number 00603500
    icon of addressSm House, School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, England, SO53 4BY
    Limited Company in England And Wales, England
    CIF 2
  • SOUTH MIDLANDS COMMUNICATIONS LTD
    S
    Registered number 00603500
    icon of addressSm House, School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom, SO53 4BY
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BRADMOSS LIMITED - 1996-06-06
    icon of addressUnit 1 School Close, Chandlers Ford Ind Estate, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    S.M.C. (JACK TWEEDY) LIMITED - 1988-03-02
    OSCAR COMMUNICATIONS LTD - 2008-02-25
    J. & A. TWEEDY (ELECTRONIC SUPPLIES) LIMITED - 1977-12-31
    icon of addressS.m. House School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    REG.WARD & COMPANY LIMITED - 1993-01-27
    icon of addressS M House School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,400 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    SMC EUROCOM LIMITED - 2007-08-20
    icon of addressS M House, School Close, Chandlers Ford Ind. Estate, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address78 High Beeches, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,121 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-09-10 ~ 2021-02-03
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address78 High Beeches, Banstead
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-09-12 ~ 2021-01-11
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.