Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED
Company Information for

GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED

C/O Hillier Hopkins Llp First House, Radius House, 51 Clarendon Road, Watford, HERTS, WD17 1HP,
Company Registration Number
01337841
Private Limited Company
Active

Company Overview

About Grey Simmonds Food Service Equipment Ltd
GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED was founded on 1977-11-08 and has its registered office in Watford. The organisation's status is listed as "Active". Grey Simmonds Food Service Equipment Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED
 
Legal Registered Office
C/O Hillier Hopkins Llp First House, Radius House
51 Clarendon Road
Watford
HERTS
WD17 1HP
Other companies in W1D
 
Previous Names
MAIDAID LIMITED05/01/2012
HALCYON CATERING EQUIPMENT (UK) LIMITED11/04/2005
Filing Information
Company Number 01337841
Company ID Number 01337841
Date formed 1977-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts SMALL
VAT Number /Sales tax ID GB124757017  
Last Datalog update: 2024-04-12 11:01:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED
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 GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
OLIVER BOOTH
Director 2018-04-24
MARTIN PAUL GREGORY
Director 2000-10-31
GILES MORRIS HOUSDEN
Director 2011-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GRAHAM KEITH
Director 2017-04-03 2018-04-24
DAVID CARSON REYNOLDS
Company Secretary 2016-01-01 2017-04-03
DAVID CARSON REYNOLDS
Director 2016-01-01 2017-04-03
MARTIN PAUL GREGORY
Company Secretary 2000-10-31 2015-12-31
ROGER GRAHAM KEITH
Director 2000-10-31 2015-12-31
ALAN PALMER
Director 2000-10-31 2015-12-31
TONY RUSSELL
Director 1992-07-24 2000-11-10
EVELYN ANN DAWSON
Company Secretary 1998-07-31 2000-10-31
ROGER GRAHAM KEITH
Company Secretary 1992-07-24 1998-07-31
ROGER GRAHAM KEITH
Director 1992-07-24 1998-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER BOOTH CRYSTALTECH SERVICES (UK) LIMITED Director 2018-04-24 CURRENT 2004-10-05 Active
OLIVER BOOTH CATERPARTS LIMITED Director 2018-04-24 CURRENT 2008-11-10 Active
OLIVER BOOTH GREY SIMMONDS LIMITED Director 2018-04-24 CURRENT 2008-11-10 Active
OLIVER BOOTH HC 1225 LIMITED Director 2018-04-24 CURRENT 2014-03-25 Active
OLIVER BOOTH MAIDAID LIMITED Director 2018-04-24 CURRENT 1998-06-29 Active
OLIVER BOOTH DACE GROUP LIMITED Director 2018-04-24 CURRENT 2015-01-07 Active
OLIVER BOOTH CASTLEGATE 123 LIMITED Director 2018-04-24 CURRENT 2015-02-19 Active
OLIVER BOOTH BUTTRESS GROUP LIMITED Director 2018-04-24 CURRENT 1982-04-29 Active
MARTIN PAUL GREGORY PAULMART PROPERTY LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
MARTIN PAUL GREGORY DACE GROUP LIMITED Director 2015-03-10 CURRENT 2015-01-07 Active
MARTIN PAUL GREGORY CASTLEGATE 123 LIMITED Director 2015-03-03 CURRENT 2015-02-19 Active
MARTIN PAUL GREGORY HC 1223 LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2014-11-20
MARTIN PAUL GREGORY HC 1225 LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
MARTIN PAUL GREGORY HC 1224 LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
MARTIN PAUL GREGORY CRYSTALTECH SERVICES (UK) LIMITED Director 2008-12-09 CURRENT 2004-10-05 Active
MARTIN PAUL GREGORY CATERPARTS LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active
MARTIN PAUL GREGORY GREY SIMMONDS LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active
MARTIN PAUL GREGORY MAIDAID LIMITED Director 2001-12-19 CURRENT 1998-06-29 Active
MARTIN PAUL GREGORY D & M ESTATES LIMITED Director 1998-04-15 CURRENT 1998-04-15 Active
MARTIN PAUL GREGORY BUTTRESS GROUP LIMITED Director 1992-07-24 CURRENT 1982-04-29 Active
GILES MORRIS HOUSDEN CASTLEGATE 123 LIMITED Director 2017-04-03 CURRENT 2015-02-19 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
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013378410005
2024-02-08APPOINTMENT TERMINATED, DIRECTOR GILES MORRIS HOUSDEN
2024-02-08DIRECTOR APPOINTED MISS WENDY ELIZABETH WILLIAMS
2024-02-06Memorandum articles filed
2024-02-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 013378410006
2023-12-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013378410004
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-05-20Second filing of director appointment of Mr Giles Morris Housden
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14CH01Director's details changed for Giles Morris Housden on 2022-04-13
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BOOTH
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL GREGORY
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH
2018-06-06AP01DIRECTOR APPOINTED OLIVER BOOTH
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH
2018-06-06AP01DIRECTOR APPOINTED OLIVER BOOTH
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-03-26CH01Director's details changed for Mr Martin Paul Gregory on 2018-03-20
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARSON REYNOLDS
2017-04-28TM02Termination of appointment of David Carson Reynolds on 2017-04-03
2017-04-28AP01DIRECTOR APPOINTED MR ROGER GRAHAM KEITH
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1026
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1026
2016-04-05AR0105/04/16 ANNUAL RETURN FULL LIST
2016-01-19AP03Appointment of Mr David Carson Reynolds as company secretary on 2016-01-01
2016-01-19TM02Termination of appointment of Martin Paul Gregory on 2015-12-31
2016-01-14AP01DIRECTOR APPOINTED MR DAVID CARSON REYNOLDS
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PALMER
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1026
2015-09-11AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions</ul>
2015-04-14RES13APPROVAL OF SHARE TRANSFER 10/03/2015
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013378410005
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013378410004
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1026
2014-08-22AR0124/07/14 FULL LIST
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MORRIS HOUSDEN / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 06/08/2014
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-08AR0124/07/13 FULL LIST
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-01AR0124/07/12 FULL LIST
2012-03-13AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-02-16SH0105/12/11 STATEMENT OF CAPITAL GBP 1026
2012-02-16SH0105/12/11 STATEMENT OF CAPITAL GBP 1026
2012-02-16SH0105/12/11 STATEMENT OF CAPITAL GBP 1026
2012-02-07AP01DIRECTOR APPOINTED GILES MORRIS HOUSDEN
2012-02-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-05RES15CHANGE OF NAME 22/12/2011
2012-01-05CERTNMCOMPANY NAME CHANGED MAIDAID LIMITED CERTIFICATE ISSUED ON 05/01/12
2011-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-10-13AR0124/07/11 FULL LIST
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-08-06AR0124/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 24/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM KEITH / 24/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PALMER / 24/07/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 24/07/2010
2009-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-08-28363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-09-08363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-09-17363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-12-11363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-07363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-11CERTNMCOMPANY NAME CHANGED HALCYON CATERING EQUIPMENT (UK) LIMITED CERTIFICATE ISSUED ON 11/04/05
2005-02-23AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-12-01363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-11-26AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-10-05363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-01-06225ACC. REF. DATE EXTENDED FROM 30/10/02 TO 31/01/03
2002-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/02
2002-08-28363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-03-25AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-09363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-07-11AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-05288aNEW SECRETARY APPOINTED
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05288bSECRETARY RESIGNED
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05288bDIRECTOR RESIGNED
2000-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-20287REGISTERED OFFICE CHANGED ON 20/01/00 FROM: THE COOK HOUSE LAUNTON ROAD BICESTER OXON OX6 7QA
1999-09-09363aRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1998-12-09AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-08-25363sRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-08-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GREY SIMMONDS FOOD SERVICE EQUIPMENT 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 GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-17 Outstanding ROGER KEITH AS SECURITY TRUSTEE
DEBENTURE 2012-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2012-01-25 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1980-05-01 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-01-31
Annual Accounts
2020-12-31

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 GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED
Trademarks
We have not found any records of GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-10-23 GBP £1,655 CLEANING MATERIALS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 33200 - Installation of industrial machinery and equipment - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where GREY SIMMONDS FOOD SERVICE EQUIPMENT 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 GREY SIMMONDS FOOD SERVICE EQUIPMENT 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 GREY SIMMONDS FOOD SERVICE EQUIPMENT 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.