Company NameSimmonds Bros. & Son (Waste Merchants) Limited
Company StatusDissolved
Company Number00764340
CategoryPrivate Limited Company
Incorporation Date14 June 1963(60 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameAndrew James Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(31 years, 9 months after company formation)
Appointment Duration27 years, 10 months (closed 17 January 2023)
RoleWaste Reclamation Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Wold Farm Oakwood Road
Merstham
Redhill
RH1 3DH
Secretary NameJoanne Lesley Simmonds
NationalityBritish
StatusClosed
Appointed01 December 2000(37 years, 6 months after company formation)
Appointment Duration22 years, 1 month (closed 17 January 2023)
RoleCompany Director
Correspondence AddressWarwick Wold Farm Oakwood Road
Merstham
Redhill
RH1 3DH
Director NameMrs Joanne Lesley Simmonds
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2017(53 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Wold Farm Oakwood Road
Merstham
Redhill
RH1 3DH
Director NameMrs Lesley Briget Simmonds
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2017(53 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stoneyfield Road
Old Coulsdon
Surrey
CR5 2HP
Director NameMrs Beryl Hazel Simmonds
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(28 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 1996)
RoleHousewife
Correspondence AddressKings Cottage 28 Hurst Green Road
Hurst Green
Oxted
Surrey
RH8 9AH
Director NameMr David Frederick Simmonds
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(28 years, 10 months after company formation)
Appointment Duration7 years (resigned 14 April 1999)
RoleWaste Reclaimation Merchant
Correspondence Address5 Stoneyfield Road
Coulsdon
Surrey
CR5 2HP
Director NameMr Frederick Albert Simmonds
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(28 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 1998)
RoleWaste Reclaimation Merchant
Correspondence AddressKings Cottage 28 Hurst Green Road
Hurst Green
Oxted
Surrey
RH8 9AH
Secretary NameMr David Frederick Simmonds
NationalityBritish
StatusResigned
Appointed05 April 1992(28 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address5 Stoneyfield Road
Coulsdon
Surrey
CR5 2HP

Contact

Websitewww.simmondsgroup.com
Email address[email protected]

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

126 at £1Mr Andrew James Simmonds
25.20%
Ordinary
125 at £1Mr David Frederick Simmonds
25.00%
Ordinary
125 at £1Mrs Joanne Lesley Simmonds
25.00%
Ordinary
124 at £1Mrs Lesley Briget Simmonds
24.80%
Ordinary

Financials

Year2014
Net Worth£565,408
Cash£144,297
Current Liabilities£111,264

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

11 May 1998Delivered on: 19 May 1998
Satisfied on: 24 March 2010
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 1972Delivered on: 29 December 1972
Satisfied on: 24 March 2010
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 hatton rd west croydon land on the north west side of summer rd west croydon land at the rear of 86 summer rd west croydon together with all fixtures.
Fully Satisfied

Filing History

26 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (6 pages)
17 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 May 2019Statement of company's objects (2 pages)
30 May 2019Change of share class name or designation (2 pages)
14 May 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
24 April 2019Change of details for Andrew Simmonds as a person with significant control on 6 April 2016 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
17 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
30 March 2017Appointment of Mrs Joanne Lesley Simmonds as a director on 21 March 2017 (2 pages)
30 March 2017Appointment of Mrs Joanne Lesley Simmonds as a director on 21 March 2017 (2 pages)
30 March 2017Appointment of Mrs Lesley Briget Simmonds as a director on 21 March 2017 (2 pages)
30 March 2017Appointment of Mrs Lesley Briget Simmonds as a director on 21 March 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500
(4 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500
(4 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500
(4 pages)
9 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500
(4 pages)
9 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500
(4 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 July 2014Director's details changed for Andrew James Simmonds on 1 April 2014 (2 pages)
17 July 2014Director's details changed for Andrew James Simmonds on 1 April 2014 (2 pages)
17 July 2014Secretary's details changed for Joanne Lesley Simmonds on 1 April 2014 (1 page)
17 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 500
(4 pages)
17 July 2014Secretary's details changed for Joanne Lesley Simmonds on 1 April 2014 (1 page)
17 July 2014Secretary's details changed for Joanne Lesley Simmonds on 1 April 2014 (1 page)
17 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 500
(4 pages)
17 July 2014Director's details changed for Andrew James Simmonds on 1 April 2014 (2 pages)
17 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 500
(4 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(4 pages)
20 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
14 September 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
14 September 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 June 2009Return made up to 05/04/09; full list of members (4 pages)
12 June 2009Return made up to 05/04/09; full list of members (4 pages)
11 June 2009Director's change of particulars / andrew simmonds / 05/01/2009 (1 page)
11 June 2009Director's change of particulars / andrew simmonds / 05/01/2009 (1 page)
11 June 2009Secretary's change of particulars / joanne simmonds / 05/01/2009 (1 page)
11 June 2009Secretary's change of particulars / joanne simmonds / 05/01/2009 (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
16 July 2008Return made up to 05/04/08; full list of members (4 pages)
16 July 2008Return made up to 05/04/08; full list of members (4 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
16 May 2007Return made up to 05/04/07; full list of members (3 pages)
16 May 2007Return made up to 05/04/07; full list of members (3 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
19 June 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
19 June 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
27 April 2006Return made up to 05/04/06; full list of members (3 pages)
27 April 2006Return made up to 05/04/06; full list of members (3 pages)
3 October 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
3 October 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
29 July 2005Return made up to 05/04/05; full list of members (3 pages)
29 July 2005Return made up to 05/04/05; full list of members (3 pages)
8 June 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
8 June 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
25 May 2004Return made up to 05/04/04; full list of members (6 pages)
25 May 2004Return made up to 05/04/04; full list of members (6 pages)
6 May 2003Return made up to 05/04/03; full list of members (5 pages)
6 May 2003Return made up to 05/04/03; full list of members (5 pages)
7 March 2003Accounts made up to 30 June 2002 (11 pages)
7 March 2003Accounts made up to 30 June 2002 (11 pages)
22 April 2002Return made up to 05/04/02; full list of members (5 pages)
22 April 2002Return made up to 05/04/02; full list of members (5 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
27 April 2001Accounts made up to 30 June 2000 (12 pages)
27 April 2001Accounts made up to 30 June 2000 (12 pages)
24 April 2001Return made up to 05/04/01; full list of members (5 pages)
24 April 2001Return made up to 05/04/01; full list of members (5 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Secretary's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Secretary's particulars changed (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
25 April 2000Return made up to 05/04/00; full list of members (5 pages)
25 April 2000Return made up to 05/04/00; full list of members (5 pages)
22 April 2000Accounts made up to 30 June 1999 (12 pages)
22 April 2000Accounts made up to 30 June 1999 (12 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
23 April 1999Return made up to 05/04/99; full list of members (4 pages)
23 April 1999Return made up to 05/04/99; full list of members (4 pages)
17 April 1999Accounts made up to 30 June 1998 (13 pages)
17 April 1999Accounts made up to 30 June 1998 (13 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
29 April 1998Accounts made up to 30 June 1997 (12 pages)
29 April 1998Accounts made up to 30 June 1997 (12 pages)
21 April 1998Return made up to 05/04/98; full list of members (5 pages)
21 April 1998Return made up to 05/04/98; full list of members (5 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
24 April 1997Return made up to 05/04/97; full list of members (6 pages)
24 April 1997Return made up to 05/04/97; full list of members (6 pages)
20 March 1997Accounts made up to 30 June 1996 (12 pages)
20 March 1997Accounts made up to 30 June 1996 (12 pages)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
28 May 1996Return made up to 05/04/96; full list of members (7 pages)
28 May 1996Return made up to 05/04/96; full list of members (7 pages)
18 January 1996Accounts made up to 30 June 1995 (11 pages)
18 January 1996Accounts made up to 30 June 1995 (11 pages)
2 November 1995Registered office changed on 02/11/95 from: 4 hatton rd croydon surrey CR0 3LX (1 page)
2 November 1995Registered office changed on 02/11/95 from: 4 hatton rd croydon surrey CR0 3LX (1 page)
21 April 1995Return made up to 05/04/95; full list of members (14 pages)
21 April 1995Return made up to 05/04/95; full list of members (14 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
5 February 1986Accounts made up to 30 June 1982 (6 pages)
5 February 1986Accounts made up to 30 June 1982 (6 pages)
14 June 1963Certificate of incorporation (1 page)
14 June 1963Certificate of incorporation (1 page)
14 June 1963Incorporation (16 pages)