Company Information for GREY SIMMONDS LIMITED
C/O HILLIER HOPKINS LLP, FIRST FLOOR, RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, WD17 1HP,
|
Company Registration Number
06745594
Private Limited Company
Active |
Company Name | ||
---|---|---|
GREY SIMMONDS LIMITED | ||
Legal Registered Office | ||
C/O HILLIER HOPKINS LLP, FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP Other companies in W1D | ||
Previous Names | ||
|
Company Number | 06745594 | |
---|---|---|
Company ID Number | 06745594 | |
Date formed | 2008-11-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 17:17:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED | C/O Hillier Hopkins Llp First House, Radius House 51 Clarendon Road Watford HERTS WD17 1HP | Active | Company formed on the 1977-11-08 |
Officer | Role | Date Appointed |
---|---|---|
OLIVER BOOTH |
||
MARTIN PAUL GREGORY |
||
GILES MORRIS HOUSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER GRAHAM KEITH |
Director | ||
DAVID CARSON REYNOLDS |
Company Secretary | ||
DAVID CARSON REYNOLDS |
Director | ||
ALAN PALMER |
Company Secretary | ||
ROGER GRAHAM KEITH |
Director | ||
ALAN PALMER |
Director | ||
DEREK ALFRED HUDDLESTONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRYSTALTECH SERVICES (UK) LIMITED | Director | 2018-04-24 | CURRENT | 2004-10-05 | Active | |
CATERPARTS LIMITED | Director | 2018-04-24 | CURRENT | 2008-11-10 | Active | |
HC 1225 LIMITED | Director | 2018-04-24 | CURRENT | 2014-03-25 | Active | |
MAIDAID LIMITED | Director | 2018-04-24 | CURRENT | 1998-06-29 | Active | |
DACE GROUP LIMITED | Director | 2018-04-24 | CURRENT | 2015-01-07 | Active | |
CASTLEGATE 123 LIMITED | Director | 2018-04-24 | CURRENT | 2015-02-19 | Active | |
GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED | Director | 2018-04-24 | CURRENT | 1977-11-08 | Active | |
BUTTRESS GROUP LIMITED | Director | 2018-04-24 | CURRENT | 1982-04-29 | Active | |
PAULMART PROPERTY LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
DACE GROUP LIMITED | Director | 2015-03-10 | CURRENT | 2015-01-07 | Active | |
CASTLEGATE 123 LIMITED | Director | 2015-03-03 | CURRENT | 2015-02-19 | Active | |
HC 1223 LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2014-11-20 | |
HC 1225 LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
HC 1224 LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
CRYSTALTECH SERVICES (UK) LIMITED | Director | 2008-12-09 | CURRENT | 2004-10-05 | Active | |
CATERPARTS LIMITED | Director | 2008-11-10 | CURRENT | 2008-11-10 | Active | |
MAIDAID LIMITED | Director | 2001-12-19 | CURRENT | 1998-06-29 | Active | |
GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED | Director | 2000-10-31 | CURRENT | 1977-11-08 | Active | |
D & M ESTATES LIMITED | Director | 1998-04-15 | CURRENT | 1998-04-15 | Active | |
BUTTRESS GROUP LIMITED | Director | 1992-07-24 | CURRENT | 1982-04-29 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Warehouse Operative | Basildon | *Hours: 9am-6pm or 7am-4pm (shift rotation)* *Days: Monday to Friday* *Contract Type: Permanent* Grey Simmonds are looking for a warehouse operative to work | |
Junior Website Developer and Marketing Designer | Basildon | Running our social media accounts. Monitoring competitors promotions and social media activity to ensure our pricing and offering is better or equal.... | |
Website & Marketing Assistant | Basildon | Running social media sites. We are recruiting for a marketing assistant to assist with the implementation of our new website plus support all other marketing... |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MISS WENDY ELIZABETH WILLIAMS | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067455940003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067455940004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | |
PSC05 | Change of details for Dace Group Limited as a person with significant control on 2022-10-18 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/22 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES MORRIS HOUSDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED OLIVER BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM KEITH | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 1026 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARSON REYNOLDS | |
TM02 | Termination of appointment of David Carson Reynolds on 2017-04-03 | |
AP01 | DIRECTOR APPOINTED MR ROGER GRAHAM KEITH | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 1026 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
ANNOTATION | Clarification | |
RP04 |
| |
AP03 | Appointment of Mr David Carson Reynolds as company secretary on 2016-01-01 | |
AP01 | DIRECTOR APPOINTED MR DAVID CARSON REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PALMER | |
TM02 | Termination of appointment of Alan Palmer on 2015-12-31 | |
AP01 | DIRECTOR APPOINTED MR DAVID CARSON REYNOLDS | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1026 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions</ul> | |
RES13 | APPROVAL SHARE TRANSFER 10/03/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067455940004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067455940003 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1026 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM C/O BREBNERS THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB UNITED KINGDOM | |
AR01 | 10/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
RES01 | ALTER ARTICLES 19/03/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES15 | CHANGE OF NAME 06/02/2012 | |
CERTNM | COMPANY NAME CHANGED GREY SIMMONDS MAIDAID LIMITED CERTIFICATE ISSUED ON 14/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PALMER / 09/11/2011 | |
SH06 | 06/12/11 STATEMENT OF CAPITAL GBP 1026 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HUDDLESTONE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THE ENGINE SHED TOP STATION ROAD BRACKLEY NN13 7UG UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 01/04/2010 | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM KEITH / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALFRED HUDDLESTON / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES MORRIS HOUSDEN / 18/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 18/11/2009 | |
88(2) | AD 31/07/09 GBP SI 13@1=13 GBP IC 1039/1052 | |
AP01 | DIRECTOR APPOINTED DEREK ALFRED HUDDLESTON | |
AP01 | DIRECTOR APPOINTED GILES MORRIS HOUSDEN | |
88(2) | AD 17/11/08 GBP SI 39@1=39 GBP IC 1000/1039 | |
225 | CURREXT FROM 31/12/2008 TO 31/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 30/11/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | ROGER KEITH AS SECURITY TRUSTEE | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
|
|
|
|
|
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 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Mole Valley District Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | WAREHOUSE AND PREMISES | Cranes Point Gardiners Lane South Basildon Essex SS14 3AP | 126,000 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44199090 | ||||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
73239300 | Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware) | |||
44199090 | ||||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
73231000 | Iron or steel wool; pot scourers and scouring or polishing pads, gloves and the like, of iron or steel | |||
44190090 | Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope | |||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
73071190 | Tube or pipe fittings of non-malleable cast iron (excl. products of a kind used in pressure systems) | |||
39241000 | Tableware and kitchenware, of plastics | |||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
44209099 | Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de | |||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
44209099 | Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de | |||
39235090 | Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles) | |||
39241000 | Tableware and kitchenware, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |