Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.E.SIMMONS LIMITED
Company Information for

A.E.SIMMONS LIMITED

9 BILTON ROAD, WATERHOUSE LANE, CHELMSFORD, ESSEX, CM1 2UJ,
Company Registration Number
00416128
Private Limited Company
Active

Company Overview

About A.e.simmons Ltd
A.E.SIMMONS LIMITED was founded on 1946-07-30 and has its registered office in Chelmsford. The organisation's status is listed as "Active". A.e.simmons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.E.SIMMONS LIMITED
 
Legal Registered Office
9 BILTON ROAD
WATERHOUSE LANE
CHELMSFORD
ESSEX
CM1 2UJ
Other companies in CM1
 
Filing Information
Company Number 00416128
Company ID Number 00416128
Date formed 1946-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:55:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.E.SIMMONS LIMITED

Current Directors
Officer Role Date Appointed
IAN STEWART RITCHIE
Company Secretary 2002-08-21
ANDREW JAMES RITCHIE
Director 1991-01-31
IAN STEWART RITCHIE
Director 1991-01-31
STEWART JOHN RITCHIE
Director 1991-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE GEORGINA RITCHIE
Company Secretary 2002-04-04 2002-08-21
VALERIE RITCHIE
Company Secretary 1991-01-31 2002-04-04
VALERIE RITCHIE
Director 1991-01-31 2002-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES RITCHIE ASPECT-DIGITAL-PRINT.COM LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-01-2230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-22AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-24CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-06-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-09Withdrawal of a person with significant control statement on 2022-02-09
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STEWART RITCHIE
2022-02-09Change of details for Mr Ian Stewart Ritchie as a person with significant control on 2021-10-07
2022-02-09PSC04Change of details for Mr Ian Stewart Ritchie as a person with significant control on 2021-10-07
2022-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STEWART RITCHIE
2022-02-09PSC09Withdrawal of a person with significant control statement on 2022-02-09
2021-10-25CH01Director's details changed for Mr Ian Stewart Ritchie on 2021-10-07
2021-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN STEWART RITCHIE on 2021-10-07
2021-03-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-19SH0129/01/21 STATEMENT OF CAPITAL GBP 105007
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004161280005
2020-03-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004161280004
2019-02-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-06-25CH01Director's details changed for Mr Stewart John Ritchie on 2018-06-15
2018-03-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 85007
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-05-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10SH0128/02/17 STATEMENT OF CAPITAL GBP 85007
2017-03-10SH0128/02/17 STATEMENT OF CAPITAL GBP 85007
2017-03-10SH0128/02/17 STATEMENT OF CAPITAL GBP 85007
2017-03-10SH0128/02/17 STATEMENT OF CAPITAL GBP 85007
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 85007
2017-03-10SH0128/02/17 STATEMENT OF CAPITAL GBP 85007
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 85002
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-05-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 85002
2016-02-19AR0131/01/16 ANNUAL RETURN FULL LIST
2015-05-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 85002
2015-02-17AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-31SH0131/03/14 STATEMENT OF CAPITAL GBP 85002
2014-07-31SH0131/03/14 STATEMENT OF CAPITAL GBP 85002
2014-05-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10AR0131/01/14 ANNUAL RETURN FULL LIST
2013-04-09AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0131/01/13 ANNUAL RETURN FULL LIST
2012-02-14AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM BILTON ROAD BILTON INDUSTRIAL ESTATE CHELMSFORD ESSEX CM1 2UJ
2011-02-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-25AR0131/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN RITCHIE / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART RITCHIE / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RITCHIE / 25/02/2010
2010-02-10AA30/09/09 TOTAL EXEMPTION SMALL
2009-03-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-04-02363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART RITCHIE / 27/03/2006
2008-04-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN RITCHIE / 01/11/2007
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-03-29363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-01-26363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-02-14363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-14AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-02-08363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-04288bSECRETARY RESIGNED
2002-09-04288aNEW SECRETARY APPOINTED
2002-04-29169£ IC 100000/85000 04/04/02 £ SR 15000@1=15000
2002-04-18288aNEW SECRETARY APPOINTED
2002-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-02-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-31363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-09363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-06-29288cDIRECTOR'S PARTICULARS CHANGED
1998-02-19363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-03-26363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-04363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-08-02395PARTICULARS OF MORTGAGE/CHARGE
1995-02-09363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-03363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-02-11363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1993-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-01-20363sRETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
1992-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/92
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.E.SIMMONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.E.SIMMONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1995-08-01 Satisfied LLOYDS BOWMAKER LIMITED
SINGLE DEBENTURE 1987-10-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1981-08-12 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 94,228
Creditors Due After One Year 2012-09-30 £ 202,023
Creditors Due After One Year 2012-09-30 £ 202,023
Creditors Due After One Year 2011-09-30 £ 202,263
Creditors Due Within One Year 2013-09-30 £ 583,163
Creditors Due Within One Year 2012-09-30 £ 637,500
Creditors Due Within One Year 2012-09-30 £ 637,500
Creditors Due Within One Year 2011-09-30 £ 645,720
Provisions For Liabilities Charges 2013-09-30 £ 14,807
Provisions For Liabilities Charges 2012-09-30 £ 23,350
Provisions For Liabilities Charges 2012-09-30 £ 23,350
Provisions For Liabilities Charges 2011-09-30 £ 26,136

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.E.SIMMONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 85,000
Called Up Share Capital 2012-09-30 £ 85,000
Called Up Share Capital 2012-09-30 £ 85,000
Called Up Share Capital 2011-09-30 £ 85,000
Cash Bank In Hand 2013-09-30 £ 187,793
Cash Bank In Hand 2012-09-30 £ 84,993
Cash Bank In Hand 2012-09-30 £ 84,993
Cash Bank In Hand 2011-09-30 £ 306,398
Current Assets 2013-09-30 £ 1,072,153
Current Assets 2012-09-30 £ 1,127,090
Current Assets 2012-09-30 £ 1,127,090
Current Assets 2011-09-30 £ 1,178,455
Debtors 2013-09-30 £ 868,051
Debtors 2012-09-30 £ 1,033,982
Debtors 2012-09-30 £ 1,033,982
Debtors 2011-09-30 £ 861,877
Shareholder Funds 2013-09-30 £ 748,780
Shareholder Funds 2012-09-30 £ 744,172
Shareholder Funds 2012-09-30 £ 744,172
Shareholder Funds 2011-09-30 £ 734,882
Stocks Inventory 2013-09-30 £ 16,309
Stocks Inventory 2012-09-30 £ 8,115
Stocks Inventory 2012-09-30 £ 8,115
Stocks Inventory 2011-09-30 £ 10,180
Tangible Fixed Assets 2013-09-30 £ 368,825
Tangible Fixed Assets 2012-09-30 £ 479,955
Tangible Fixed Assets 2012-09-30 £ 479,955
Tangible Fixed Assets 2011-09-30 £ 430,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.E.SIMMONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E.SIMMONS LIMITED
Trademarks
We have not found any records of A.E.SIMMONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E.SIMMONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as A.E.SIMMONS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where A.E.SIMMONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.E.SIMMONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.E.SIMMONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.