Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREY SIMMONDS LIMITED
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 Overview

About Grey Simmonds Ltd
GREY SIMMONDS LIMITED was founded on 2008-11-10 and has its registered office in Watford. The organisation's status is listed as "Active". Grey Simmonds Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
GREY SIMMONDS MAIDAID LIMITED14/03/2012
Filing Information
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 GB718717023  
Last Datalog update: 2024-01-08 17:17:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREY SIMMONDS 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.
Companies with same name GREY SIMMONDS LIMITED
The following companies were found which have the same name as GREY SIMMONDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of GREY SIMMONDS LIMITED

Current Directors
Officer Role Date Appointed
OLIVER BOOTH
Director 2018-04-24
MARTIN PAUL GREGORY
Director 2008-11-10
GILES MORRIS HOUSDEN
Director 2008-12-01
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
ALAN PALMER
Company Secretary 2008-11-10 2015-12-31
ROGER GRAHAM KEITH
Director 2008-11-10 2015-12-31
ALAN PALMER
Director 2008-11-10 2015-12-31
DEREK ALFRED HUDDLESTONE
Director 2008-12-01 2011-09-29

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 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 GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED Director 2018-04-24 CURRENT 1977-11-08 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 MAIDAID LIMITED Director 2001-12-19 CURRENT 1998-06-29 Active
MARTIN PAUL GREGORY GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED Director 2000-10-31 CURRENT 1977-11-08 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

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse OperativeBasildon*Hours: 9am-6pm or 7am-4pm (shift rotation)* *Days: Monday to Friday* *Contract Type: Permanent* Grey Simmonds are looking for a warehouse operative to work2016-08-15
Junior Website Developer and Marketing DesignerBasildonRunning our social media accounts. Monitoring competitors promotions and social media activity to ensure our pricing and offering is better or equal....2016-05-03
Website & Marketing AssistantBasildonRunning social media sites. We are recruiting for a marketing assistant to assist with the implementation of our new website plus support all other marketing...2016-04-12

Jobs results powered by Indeed
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
2024-02-08DIRECTOR APPOINTED MISS WENDY ELIZABETH WILLIAMS
2023-12-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067455940003
2023-12-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067455940004
2023-12-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-10-18PSC05Change of details for Dace Group Limited as a person with significant control on 2022-10-18
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL GREGORY
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GILES MORRIS HOUSDEN
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06AP01DIRECTOR APPOINTED OLIVER BOOTH
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM KEITH
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 1026
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARSON REYNOLDS
2017-06-06TM02Termination of appointment of David Carson Reynolds on 2017-04-03
2017-06-06AP01DIRECTOR APPOINTED MR ROGER GRAHAM KEITH
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1026
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27ANNOTATIONClarification
2016-01-27RP04
2016-01-15AP03Appointment of Mr David Carson Reynolds as company secretary on 2016-01-01
2016-01-14AP01DIRECTOR APPOINTED MR DAVID CARSON REYNOLDS
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PALMER
2016-01-14TM02Termination of appointment of Alan Palmer on 2015-12-31
2016-01-14AP01DIRECTOR APPOINTED MR DAVID CARSON REYNOLDS
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1026
2015-11-13AR0110/11/15 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 SHARE TRANSFER 10/03/2015
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067455940004
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067455940003
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1026
2014-11-21AR0110/11/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-13AR0110/11/13 FULL LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM C/O BREBNERS THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB UNITED KINGDOM
2012-12-07AR0110/11/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-10RES01ALTER ARTICLES 19/03/2012
2012-04-10RES12VARYING SHARE RIGHTS AND NAMES
2012-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-14RES15CHANGE OF NAME 06/02/2012
2012-03-14CERTNMCOMPANY NAME CHANGED GREY SIMMONDS MAIDAID LIMITED CERTIFICATE ISSUED ON 14/03/12
2012-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-27AR0110/11/11 FULL LIST
2012-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PALMER / 09/11/2011
2011-12-06SH0606/12/11 STATEMENT OF CAPITAL GBP 1026
2011-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HUDDLESTONE
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0110/11/10 FULL LIST
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THE ENGINE SHED TOP STATION ROAD BRACKLEY NN13 7UG UNITED KINGDOM
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21RES01ADOPT ARTICLES 01/04/2010
2009-11-19AR0110/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM KEITH / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALFRED HUDDLESTON / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MORRIS HOUSDEN / 18/11/2009
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 18/11/2009
2009-11-1988(2)AD 31/07/09 GBP SI 13@1=13 GBP IC 1039/1052
2009-10-27AP01DIRECTOR APPOINTED DEREK ALFRED HUDDLESTON
2009-10-27AP01DIRECTOR APPOINTED GILES MORRIS HOUSDEN
2009-10-2388(2)AD 17/11/08 GBP SI 39@1=39 GBP IC 1000/1039
2009-08-19225CURREXT FROM 31/12/2008 TO 31/12/2009
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-24225CURRSHO FROM 30/11/2009 TO 31/12/2008
2008-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to GREY SIMMONDS 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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 2009-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-02-06 Outstanding RBS INVOICE FINANCE LIMITED
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
2010-12-31
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 LIMITED

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

Government spend with GREY SIMMONDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hounslow Council 2013-03-13 GBP £1,090
Hounslow Council 2013-02-11 GBP £1,090
Mole Valley District Council 2011-03-14 GBP £1,700

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for GREY SIMMONDS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE AND PREMISES Cranes Point Gardiners Lane South Basildon Essex SS14 3AP 126,0002014-04-01

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.

Import/Export of Goods
Goods imported/exported by GREY SIMMONDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0044199090
2018-03-0069111000Tableware 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)
2018-03-0073239300Table, 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)
2018-02-0044199090
2017-04-0069111000Tableware 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)
2016-11-0069111000Tableware 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)
2016-11-0073231000Iron or steel wool; pot scourers and scouring or polishing pads, gloves and the like, of iron or steel
2016-09-0044190090Tableware 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
2016-09-0069111000Tableware 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)
2016-09-0073071190Tube or pipe fittings of non-malleable cast iron (excl. products of a kind used in pressure systems)
2016-08-0039241000Tableware and kitchenware, of plastics
2016-08-0069111000Tableware 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)
2016-03-0044209099Caskets 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
2016-03-0069111000Tableware 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)
2016-02-0069111000Tableware 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)
2016-01-0044209099Caskets 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
2015-10-0039235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2015-10-0039241000Tableware and kitchenware, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREY SIMMONDS 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 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.